Search icon

ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC.

Company Details

Entity Name: ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 1962 (63 years ago)
Document Number: 259771
FEI/EIN Number 356018732
Address: % ASSOCIATES CORP. OF NORTH AMERICA, 250 CARPENTER FREEWAY, IRVING, TX, 75062, US
Mail Address: P O BOX 660237, CORP TAX DEPT, DALLAS, TX, 75266-0237, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Treasurer

Name Role Address
HUGHES, J. F. Treasurer 250 CARPENTER FREEWAY, IRVING, TX

Vice President

Name Role Address
WONG MARTIN J Vice President 300 ST PAUL PL, BALTIMORE, MD, 21202
HUGHES, J. F. Vice President 250 CARPENTER FREEWAY, IRVING, TX

Director

Name Role Address
NICHOLS STEPHEN R Director 250 CARPERTER FREEWAY, IRVING, TX
GRAY PATRICK C Director 250 CARPENTER FREEWAY, IRVING, TX

AVDA

Name Role Address
FREDERICK MICHAEL J AVDA 250 CARPENTER FREEWAY, IRVING, TX, 75062

Events

Event Type Filed Date Value Description
MERGER 2001-10-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 149905. MERGER NUMBER 500000038835
NAME CHANGE AMENDMENT 1969-09-19 ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC. No data

Court Cases

Title Case Number Docket Date Status
CITIMORTGAGE, INC. VS VOLUSIA COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, VOLUSIA COUNTY CLERK OF COURT, FREDDIE DENISE POWERS, DOROTHY C. POWERS, FRED POWERS, JR., ESTATE OF DOROTHY J. POWERS, ET AL 5D2023-2524 2023-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30215-CICI

Parties

Name CITIMORTGAGE, INC.
Role Appellant
Status Active
Representations Anthony R. Smith, Julio C. Bertemate
Name Volusia Cty Circuit Crt Clerk
Role Appellee
Status Active
Name Freddie Denise Powers
Role Appellee
Status Active
Name Coast Federal Land Trust 612, Trustee Services, LLC
Role Appellee
Status Active
Name Fred Powers, Jr.
Role Appellee
Status Active
Name Citifinancial Services Inc. 344, LLC
Role Appellee
Status Active
Name Volusia County, Florida
Role Appellee
Status Active
Name Capital One Bank USA, NA
Role Appellee
Status Active
Name ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC.
Role Appellee
Status Active
Name Citifinancial Services, LLC
Role Appellee
Status Active
Name Dorothy C. Powers
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name Estate of Dorothy J. Powers
Role Appellee
Status Active
Representations Antonio Jaimes, John F. Lara, Sebrina Slack, MaryEllen P. Osterndorf

Docket Entries

Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Citimortgage, Inc.
Docket Date 2023-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Citimortgage, Inc.
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/2/2023
On Behalf Of Citimortgage, Inc.

Date of last update: 01 Feb 2025

Sources: Florida Department of State