Search icon

DHI MORTGAGE COMPANY, LTD.

Company Details

Entity Name: DHI MORTGAGE COMPANY, LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 18 Nov 1997 (27 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: B97000000622
FEI/EIN Number 74-2853239
Address: 1341 HORTON CIRCLE, ARLINGTON, TX 76011
Mail Address: 1341 HORTON CIRCLE, ARLINGTON, TX 76011
Place of Formation: TEXAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-16 1341 HORTON CIRCLE, ARLINGTON, TX 76011 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1341 HORTON CIRCLE, ARLINGTON, TX 76011 No data
CONTRIBUTION CHANGE 2005-05-02 No data No data
NAME CHANGE AMENDMENT 2004-02-09 DHI MORTGAGE COMPANY, LTD. No data
CONTRIBUTION CHANGE 2003-10-15 No data No data
CONTRIBUTION CHANGE 2000-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-29 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
JONATHAN BAWTINHIMER AND GEOFFREY FORTUNATO VS D.R. HORTON, INC., ET AL. 5D2013-2580 2013-07-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-015830-O

Parties

Name GEOFFREY FORTUNATO
Role Appellant
Status Active
Name JONATHAN BAWTINHIMER
Role Appellant
Status Active
Representations ROBERT J. ROBBINS, Ronnie J. Bitman, DOUGLAS WILENS
Name DHI TITLE OF FLORIDA, INC.
Role Appellee
Status Active
Name DHI MORTGAGE COMPANY, LTD.
Role Appellee
Status Active
Name MARK M. WEEKS
Role Appellee
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations SETH M. SCHIMMEL, SCOTT A. SILVER, James M. Talley, ABIGAIL LEWIS FISHKIN, KARL J. BRANDES, Thomas Hardwick Justice, III, Bret M. Feldman
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-01-28
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF LAW FIRM, ADDRESS, ETC.
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-11-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/I 10 DYS, REQ FOR RECONSIDERATION MAY BE MADE
Docket Date 2013-11-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Douglas Wilens 0079987
Docket Date 2013-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2013-10-23
Type Notice
Subtype Notice
Description Notice ~ ADOPTION OF ANS BRF
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-10-22
Type Notice
Subtype Notice
Description Notice ~ ADOPTION OF ANS BRF
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ W/APX
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-10-02
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FILE ANS BRF TO 10/22
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-09-23
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 10/22/13
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2013-07-22
Type Notice
Subtype Notice
Description Notice ~ CORRECTED DOCKETING STMT
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2013-07-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Douglas Wilens 0079987
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2013-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2013-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State