Search icon

PMI MORTGAGE INSURANCE COMPANY

Company Details

Entity Name: PMI MORTGAGE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Dec 1973 (51 years ago)
Document Number: 831546
FEI/EIN Number 94-2208266
Address: 3003 OAK ROAD, Suite 300, WALNUT CREEK, CA 94597
Mail Address: 3003 OAK ROAD, Suite 300, WALNUT CREEK, CA 94597
Place of Formation: ARIZONA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL 33324

Special Deputy Receiver

Name Role Address
Darren, Ellingson T. Special Deputy Receiver 3003 OAK ROAD, 300 WALNUT CREEK, CA 94597

General Counsel

Name Role Address
Concepcion, Remedios S. General Counsel 3003 OAK ROAD, Suite 300 WALNUT CREEK, CA 94597

Secretary

Name Role Address
Concepcion, Remedios S. Secretary 3003 OAK ROAD, Suite 300 WALNUT CREEK, CA 94597

Chief Financial Officer

Name Role Address
Chang, Ray D. Chief Financial Officer 3003 OAK ROAD, Suite 300 WALNUT CREEK, CA 94597

Corporate Treasurer

Name Role Address
Chang, Ray D. Corporate Treasurer 3003 OAK ROAD, Suite 300 WALNUT CREEK, CA 94597

Chief Operations Officer

Name Role Address
Clancy, Thomas J. Chief Operations Officer 3003 OAK ROAD, Suite 300 WALNUT CREEK, CA 94597

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 3003 OAK ROAD, Suite 300, WALNUT CREEK, CA 94597 No data
CHANGE OF MAILING ADDRESS 2022-02-10 3003 OAK ROAD, Suite 300, WALNUT CREEK, CA 94597 No data
REGISTERED AGENT NAME CHANGED 2014-03-19 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 1200 South Pine Island Road, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
FRADET ISRAEL VS PMI MORTGAGE INSURANCE COMPANY 4D2020-1343 2020-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA004547

Parties

Name Fradet Israel
Role Appellant
Status Active
Name PMI MORTGAGE INSURANCE COMPANY
Role Appellee
Status Active
Representations Walter Leslie Sanders
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-01-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-01-04
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s December 15, 2020 order.
Docket Date 2020-12-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on December 7, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-12-07
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The October 15, 2020 motion of EPGD Attorneys at Law, P.A., and Samuel J. Gittle, Esq.’s, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. Further, ORDERED that appellant’s October 27, 2020 motion for extension of time to file initial brief is determined to be moot.
Docket Date 2020-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Fradet Israel
Docket Date 2020-10-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Fradet Israel
Docket Date 2020-10-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Fradet Israel
Docket Date 2020-10-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on October 1, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-10-01
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Fradet Israel
Docket Date 2020-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 70 DAYS TO 10/27/2020
Docket Date 2020-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Fradet Israel
Docket Date 2020-06-10
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Fradet Israel
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHAUN GREGORY ST. DENNIS VS PMI MORTGAGE INSURANCE COMPANY 5D2019-3327 2019-11-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-002183-O

Parties

Name SHAUN GREGORY ST. DENNIS
Role Appellant
Status Active
Representations Alexander S. Dennison
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, Walter Sanders, William P. Heller, Nancy M. Wallace
Name PMI MORTGAGE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of SHAUN GREGORY ST. DENNIS
Docket Date 2020-03-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NTC VOL DISMISSAL
Docket Date 2020-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/5 ORDER
On Behalf Of SHAUN GREGORY ST. DENNIS
Docket Date 2020-03-04
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ AA W/IN 7 DYS
Docket Date 2019-12-31
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-12-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AND RESPONSE TO REFERRAL TO MEDIATION
On Behalf Of SHAUN GREGORY ST. DENNIS
Docket Date 2019-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ GRANTING 12/9 MOTION
Docket Date 2019-12-10
Type Response
Subtype Response
Description RESPONSE ~ TO 12/5 ORDER OF REFERRAL TO MED
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-12-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO CORR
Docket Date 2019-12-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CORRECT AE'S NAME AND CHANGE CASE CAPTION
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT APPELLEE'S NAME AND CHANGE CASE CAPTION
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-12-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-12-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ALEXANDER S. DENNISON 0068600
On Behalf Of SHAUN GREGORY ST. DENNIS
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-12-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WALTER SANDERS 288690
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-11-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WALTER SANDERS 288690
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-11-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/11/19
On Behalf Of SHAUN GREGORY ST. DENNIS

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State