Search icon

FLORIDA NOTARY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA NOTARY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA NOTARY ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 1978 (47 years ago)
Document Number: 579543
FEI/EIN Number 591842425

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 529 N. FERN CREEK AVENUE, STE. B, ORLANDO, FL, 32803, US
Mail Address: 529 N. FERN CREEK AVENUE, STE. B, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULLIKSON JANICE S President 1922 E HILLCREST ST, ORLANDO, FL, 32803
GULLIKSON JANICE Agent 1922 E. HILLCREST ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 529 N. FERN CREEK AVENUE, STE. B, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2024-06-21 529 N. FERN CREEK AVENUE, STE. B, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2018-03-13 GULLIKSON, JANICE -
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 1922 E. HILLCREST ST., ORLANDO, FL 32803 -

Court Cases

Title Case Number Docket Date Status
MICHAEL ONORATO, et al. VS BAC HOME LOAN SERVICING, LP., et al. 4D2014-4149 2014-10-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA010201XXXXMB

Parties

Name MARLENE ONORATO
Role Appellant
Status Active
Name MICHAEL ONORATO
Role Appellant
Status Active
Representations BRETT A. ELAM
Name DAWN SNOW
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FLORIDA NOTARY ASSOCIATION, INC.
Role Appellee
Status Active
Name THERESA COOK-MARIUS
Role Appellee
Status Active
Name BANKERS MORTGAGE TRUST, INC.
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS SERV.
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING L.P.
Role Appellee
Status Active
Representations ANDREW KEMP-GERSTEL, PETER M. ARNOLD(DNU)
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's orders dated November 3, 2014 directing appellant to pay the filing fee and to file a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for filing the Notice of Appeal.
Docket Date 2014-11-04
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Peter M. Arnold has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ONORATO
Docket Date 2014-10-30
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197367702 2020-05-01 0491 PPP 1922 HILLCREST ST, ORLANDO, FL, 32803
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23302
Loan Approval Amount (current) 23302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 3
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23606.48
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State