HOUSEHOLD REALTY CORPORATION - Florida Company Profile

Entity Name: | HOUSEHOLD REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 May 1980 (45 years ago) |
Date of dissolution: | 20 Feb 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | 845882 |
FEI/EIN Number | 366045728 |
Address: | 636 GRAND REGENCY BLVD, BRANDON, FL, 33510, US |
Mail Address: | 1421 W SHARE DR STE 100, ARLINGTON HEIGHTS, IL, 60004, US |
ZIP code: | 33510 |
City: | Brandon |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MADISON KATHRYN | President | 961 WEIGEL DR, ELMHURST, IL, 60126 |
MADISON KATHRYN | Director | 961 WEIGEL DR, ELMHURST, IL, 60126 |
GRIFFIN JOHN P | Vice President | 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004 |
GRIFFIN JOHN P | Treasurer | 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004 |
ZAREMBA LYNNE | Secretary | 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004 |
BEHNKE RICK L | Asst | 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-02-20 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 636 GRAND REGENCY BLVD, BRANDON, FL 33510 | - |
REGISTERED AGENT CHANGED | 2018-02-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 636 GRAND REGENCY BLVD, BRANDON, FL 33510 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAROLYN WILSON SCOTT VS HOUSEHOLD REALTY CORPORATION, ET AL | 2D2016-2576 | 2016-06-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAROLYN WILSON SCOTT |
Role | Appellant |
Status | Active |
Name | HILLSBOROUGH COUNTY SHERIFF'S OFFICE |
Role | Appellee |
Status | Active |
Name | ERIN L. SIMENDINGER, ESQ. |
Role | Appellee |
Status | Active |
Name | MARK OBER, S. A. |
Role | Appellee |
Status | Active |
Name | PATRICK CRATE |
Role | Appellee |
Status | Active |
Name | MARSHALL CRAIG WATSON |
Role | Appellee |
Status | Active |
Name | L. TATUM BROWN, ESQ. |
Role | Appellee |
Status | Active |
Name | PAT BURLEY |
Role | Appellee |
Status | Active |
Name | FIRST BOSTON MORTGAGE CORP. |
Role | Appellee |
Status | Active |
Name | HOME EQUITY ASSET TRUST |
Role | Appellee |
Status | Active |
Name | DIANA R. ESPOSITO, ESQ. |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Name | PAULA HARVERY |
Role | Appellee |
Status | Active |
Name | ALEX B.C. ERSHOCK |
Role | Appellee |
Status | Active |
Name | HOUSEHOLD REALTY CORPORATION |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER E. BROWN, ESQ. |
Name | HILLSBOROUGH COUNTY PROPERTY APPRAISER |
Role | Appellee |
Status | Active |
Name | SHAPIRO FISHMAN & GACHE, L L P |
Role | Appellee |
Status | Active |
Name | GREEN TREE AND DITECH FINANCIAL |
Role | Appellee |
Status | Active |
Name | HON. RONALD FICARROTTA |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-09-27 |
Type | Order |
Subtype | Order on Motion for Appointment of Counsel |
Description | Deny Appointment of Counsel-42 ~ Petitioner's motion for appointment of counsel is denied. |
Docket Date | 2016-09-27 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of mandamus |
Docket Date | 2016-09-27 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ NORTHCUTT, LaROSE, and SLEET |
Docket Date | 2016-06-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ PART 2 |
On Behalf Of | CAROLYN WILSON SCOTT |
Docket Date | 2016-06-27 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion for Appointment of Counsel |
Description | Motion for Appointment of Counsel |
On Behalf Of | CAROLYN WILSON SCOTT |
Docket Date | 2016-06-27 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY ~ CLERK'S DETERMINATION |
On Behalf Of | CAROLYN WILSON SCOTT |
Docket Date | 2016-06-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; pro se |
Docket Date | 2016-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-06-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CAROLYN WILSON SCOTT |
Docket Date | 2016-06-14 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate |
Name | Date |
---|---|
Withdrawal | 2018-02-20 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-21 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State