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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 South Pine Island Road, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Darren, Ellingson T. | Special Deputy Receiver | 3003 OAK ROAD, 300 WALNUT CREEK, CA 94597 |
Name | Role | Address |
---|---|---|
Concepcion, Remedios S. | General Counsel | 3003 OAK ROAD, Suite 300 WALNUT CREEK, CA 94597 |
Name | Role | Address |
---|---|---|
Concepcion, Remedios S. | Secretary | 3003 OAK ROAD, Suite 300 WALNUT CREEK, CA 94597 |
Name | Role | Address |
---|---|---|
Chang, Ray D. | Chief Financial Officer | 3003 OAK ROAD, Suite 300 WALNUT CREEK, CA 94597 |
Name | Role | Address |
---|---|---|
Chang, Ray D. | Corporate Treasurer | 3003 OAK ROAD, Suite 300 WALNUT CREEK, CA 94597 |
Name | Role | Address |
---|---|---|
Clancy, Thomas J. | Chief Operations Officer | 3003 OAK ROAD, Suite 300 WALNUT CREEK, CA 94597 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRADET ISRAEL VS PMI MORTGAGE INSURANCE COMPANY | 4D2020-1343 | 2020-06-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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