Entity Name: | TRIAD FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Feb 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Aug 2006 (18 years ago) |
Document Number: | 445172 |
FEI/EIN Number | 59-1515932 |
Address: | 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL 32224 |
Mail Address: | 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL 32224 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRIAD FINANCIAL SERVICES, INC., MISSISSIPPI | 675928 | MISSISSIPPI |
Headquarter of | TRIAD FINANCIAL SERVICES, INC., RHODE ISLAND | 001713590 | RHODE ISLAND |
Headquarter of | TRIAD FINANCIAL SERVICES, INC., ALABAMA | 000-804-819 | ALABAMA |
Headquarter of | TRIAD FINANCIAL SERVICES, INC., NEW YORK | 3193594 | NEW YORK |
Headquarter of | TRIAD FINANCIAL SERVICES, INC., KENTUCKY | 0481921 | KENTUCKY |
Headquarter of | TRIAD FINANCIAL SERVICES, INC., CONNECTICUT | 0878107 | CONNECTICUT |
Headquarter of | TRIAD FINANCIAL SERVICES, INC., IDAHO | 413770 | IDAHO |
Headquarter of | TRIAD FINANCIAL SERVICES, INC., IDAHO | 510541 | IDAHO |
Headquarter of | TRIAD FINANCIAL SERVICES, INC., ILLINOIS | CORP_55029164 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300CB67L6KPJLHE19 | 445172 | US-FL | GENERAL | ACTIVE | 1974-02-01 | |||||||||||||||||||
|
Legal | C/O LEGALINC CORPORATE SERVICES INC., 476 RIVERSIDE AVE., JACKSONVILLE, US-FL, US, 32202 |
Headquarters | 13901 Sutton Park Drive South, Suite 300, Jacksonville, US-FL, US, 32224 |
Registration details
Registration Date | 2017-10-07 |
Last Update | 2024-09-07 |
Status | LAPSED |
Next Renewal | 2023-09-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 445172 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRIAD FINANCIAL 401K SAVINGS AND INVESTMENT PLAN | 2009 | 591515932 | 2010-06-08 | TRIAD FINANCIAL SERVICES, INC. | 119 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591515932 |
Plan administrator’s name | TRIAD FINANCIAL SERVICES, INC. |
Plan administrator’s address | 4336 PABLO OAKS COURT, JACKSONVILLE, FL, 322249631 |
Administrator’s telephone number | 9042231111 |
Signature of
Role | Plan administrator |
Date | 2010-06-08 |
Name of individual signing | DENISE CALDWELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HULL, LANCE P | President | 113901 SUTTON PARK DRIVE SOUTH, SUITE 300 Jacksonville, FL 32224 |
Name | Role | Address |
---|---|---|
HULL, LANCE P | Director | 113901 SUTTON PARK DRIVE SOUTH, SUITE 300 Jacksonville, FL 32224 |
Lepore, Michael | Director | 777 South Flagler Drive, Suite 800 East West Palm Beach, FL 33401 |
Heidelberg, Matt | Director | 777 South Flagler Drive, Suite 800 East West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
BARRY, JAMES C | Secretary | 13901 SUTTON PARK DRIVE SOUTH, SUITE 300 JACKSONVILLE, FL 32224 |
Name | Role | Address |
---|---|---|
BARRY, JAMES C | Treasurer | 13901 SUTTON PARK DRIVE SOUTH, SUITE 300 JACKSONVILLE, FL 32224 |
Name | Role | Address |
---|---|---|
BARRY, JAMES C | Chief Financial Officer | 13901 SUTTON PARK DRIVE SOUTH, SUITE 300 JACKSONVILLE, FL 32224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000042159 | TRIADFS | ACTIVE | 2022-04-04 | 2027-12-31 | No data | 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-15 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL 32224 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 13901 SUTTON PARK DRIVE SOUTH, SUITE 300, JACKSONVILLE, FL 32224 | No data |
AMENDED AND RESTATEDARTICLES | 2006-08-28 | No data | No data |
NAME CHANGE AMENDMENT | 1976-02-13 | TRIAD FINANCIAL SERVICES, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
21ST MORTGAGE CORP. VS ECHO RIVER SANCTUARY, LLC, ETC., ET AL. | SC2022-1375 | 2022-10-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 21st Mortgage Corp. |
Role | Petitioner |
Status | Active |
Representations | James C. Lester, Laura H. Mirmelli, Thomas W. Thagard III, Nicolas H. Peck, Clive N. Morgan |
Name | TSE Plantation, LLC |
Role | Respondent |
Status | Active |
Name | ECHO RIVER SANCTUARY, LLC |
Role | Respondent |
Status | Active |
Representations | Mr. Thomas S. Edwards Jr. |
Name | Meri L. Harrell |
Role | Respondent |
Status | Active |
Name | Curtis R. Harrell |
Role | Respondent |
Status | Active |
Name | Manufactured Housing Institute |
Role | Amicus - Petitioner |
Status | Interim |
Representations | E. Holland Howanitz, W. Scott Simpson |
Name | TRIAD FINANCIAL SERVICES, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Name | FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Representations | William L. Grimsley, Marc J. Lifset, Jeffrey Barringer |
Name | Hon. David William Fina |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Barry Baker |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-20 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
View | View File |
Docket Date | 2023-02-20 |
Type | Order |
Subtype | Stay Proceedings Below |
Description | ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate filed in the above styled cause is hereby denied. |
View | View File |
Docket Date | 2022-11-30 |
Type | Response |
Subtype | Supplemental Response |
Description | SUPPLEMENTAL RESPONSE ~ Respondent, Echo River Sanctuary, LLC's Objection to Petitioners Late Filed Appendix and New Argument |
On Behalf Of | Echo River Sanctuary, LLC |
View | View File |
Docket Date | 2022-11-29 |
Type | Motion |
Subtype | Appendix |
Description | APPENDIX-MOTION ~ Appendix to Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate |
On Behalf Of | 21st Mortgage Corp. |
View | View File |
Docket Date | 2022-11-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Respondent, Echo River Sanctuary, LLC's Opposition to Petitioner, 21st Mortgage's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate |
On Behalf Of | Echo River Sanctuary, LLC |
View | View File |
Docket Date | 2022-11-18 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondent, Echo River Sanctuary, LLC's, Answer Jurisdictional Brief Opposing This Court's Exercise of Jurisdiction Pursuant to Fla. R. App. P. 9.030(a)(2)(a)(iv) |
On Behalf Of | Echo River Sanctuary, LLC |
View | View File |
Docket Date | 2022-11-14 |
Type | Motion |
Subtype | Stay (Proceedings Below) |
Description | MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate |
On Behalf Of | 21st Mortgage Corp. |
View | View File |
Docket Date | 2022-10-24 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | REQUEST-ORAL ARGUMENT ~ Petitioner 21st Mortgage Corporation's Request for Oral Argument |
On Behalf Of | 21st Mortgage Corp. |
View | View File |
Docket Date | 2022-10-21 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2022-10-21 |
Type | Notice |
Subtype | Amicus Curiae Intent to Appear |
Description | NOTICE-AMICUS CURIAE INTENT TO APPEAR |
On Behalf Of | Manufactured Housing Institute |
View | View File |
Docket Date | 2022-10-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | 21st Mortgage Corp. |
View | View File |
Docket Date | 2022-10-20 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet (Amended) |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ Amended to reflect fee due |
On Behalf Of | Hon. Kristina Samuels |
View | View File |
Docket Date | 2022-10-19 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | PAY PRO HAC VICE FEE-100 ~ Thomas W. Thagard, III |
On Behalf Of | 21st Mortgage Corp. |
View | View File |
Docket Date | 2022-10-19 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
View | View File |
Docket Date | 2022-10-19 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) |
On Behalf Of | 21st Mortgage Corp. |
View | View File |
Docket Date | 2022-10-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-17 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | 21st Mortgage Corp. |
View | View File |
Docket Date | 2022-10-24 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Appendix to Brief of Petitioner on Jurisdiction |
On Behalf Of | 21st Mortgage Corp. |
View | View File |
Docket Date | 2022-10-19 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record. |
View | View File |
Name | Date |
---|---|
Reg. Agent Change | 2024-04-15 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-13 |
Reg. Agent Change | 2022-05-25 |
ANNUAL REPORT | 2022-04-04 |
AMENDED ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2021-04-07 |
Reg. Agent Change | 2021-03-25 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-02 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State