Search icon

FIRST BOSTON MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: FIRST BOSTON MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F04000002634
FEI/EIN Number 000742043

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

Address: 100 TOWER OFFICE PARK, SUITE A, WOBURN, MA, 01801
Mail Address: 100 TOWER OFFICE PARK, SUITE A, WOBURN, MA, 01801
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MANGANIELLO VICTOR Vice President 100 TOWER OFFICE PARK, SUITE A, WOBURN, MA, 01801
MANGANIELLO VICTOR Secretary 100 TOWER OFFICE PARK, SUITE A, WOBURN, MA, 01801
MANGANIELLO VICTOR Treasurer 100 TOWER OFFICE PARK, SUITE A, WOBURN, MA, 01801
FLORIDA COMPLIANCE SPECIALISTS, INC. Agent -
MANGANIELLO VICTOR President 100 TOWER OFFICE PARK, SUITE A, WOBURN, MA, 01801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
CAROLYN WILSON SCOTT VS HOUSEHOLD REALTY CORPORATION, ET AL 2D2016-2576 2016-06-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-005049

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-49372

Parties

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
SANDRA FREED VS US BANK NATIONAL ASSOC., ETC. 4D2014-0413 2014-01-29 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
502012CA010961XX

Parties

Name SANDRA FREED
Role Appellant
Status Active
Name US Bank National Association
Role Appellee
Status Active
Representations Choice Legal Group, P.A., Donna L. Eng, Michael K. Winston, Dean A. Morande
Name FIRST BOSTON MORTGAGE CORP.
Role Appellee
Status Active
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of US Bank National Association
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's October 30, 2015 motion for extension of time is denied noting that the mandate for this decision issued on October 27, 2015 and the court lacks jurisdiction to accept a motion for rehearing.
Docket Date 2015-10-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of SANDRA FREED
Docket Date 2015-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's January 23, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of US Bank National Association
Docket Date 2015-01-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of US Bank National Association
Docket Date 2015-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of US Bank National Association
Docket Date 2014-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellee's motion filed November 25, 2014, for extension of time, is granted and appellee shall serve the answer brief within forty-five (45) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2014-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 12/10/14)
On Behalf Of US Bank National Association
Docket Date 2014-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed October 29, 2014, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of US Bank National Association
Docket Date 2014-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion for extension of time filed September 22, 2014, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of US Bank National Association
Docket Date 2014-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed August 15, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-07-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SANDRA FREED
Docket Date 2014-07-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee's motion filed May 29, 2014, to strike initial brief is granted, and the appellant's initial brief filed May 14, 2014 is hereby stricken with leave to amend. Florida Rule of Appellate Procedure 9.210(b)(3); Forman v. State Dept. of Children & Families, 956 So. 2d 476, 477 (Fla. 4th DCA 2007). Appellant's amended initial brief shall be served within twenty (20) days from the date of the entry of this order; further, ORDERED that appellee's motion to compel appellant to supplement the record, contained in the above motion, is hereby denied.
Docket Date 2014-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank National Association
Docket Date 2014-05-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF & COMPEL SUPP OF THE ROA (M/STRIKE GRANTED; M/COMPEL DENIED 7/2/14)
On Behalf Of US Bank National Association
Docket Date 2014-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank National Association
Docket Date 2014-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN-SEE 7/2/14 ORDER**
On Behalf Of SANDRA FREED
Docket Date 2014-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-04-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before May 9, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has 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 is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-02-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY; FILED 2/21/14.
Docket Date 2014-02-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA FREED
Docket Date 2014-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SHANAZ L. LIRA, et al. VS U.S. BANK NATIONAL ASSOC., etc., et al. 4D2011-1218 2011-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-61997 CACE

Parties

Name SHANAZ L. LIRA
Role Appellant
Status Active
Representations Audra Jill Simovitch
Name FIRST BOSTON MORTGAGE CORP.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Katherine M. Joffe, Brian K. Hole, RIA SANKAR BALRAM (DNU)
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-09-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss
Docket Date 2011-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-08-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITH APPENDIX. T -
On Behalf Of U.S. Bank National Association
Docket Date 2011-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SHANAZ L. LIRA
Docket Date 2011-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-07-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 7/29/11
Docket Date 2011-04-26
Type Order
Subtype Order
Description Notice of Appeal treated as an Amended Appeal
Docket Date 2011-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **TREATED AS AMENDED NOA**
On Behalf Of SHANAZ L. LIRA
Docket Date 2011-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2011-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **NEED CERT. OF SERVICE** PLS GIVE TO CARRIE
Docket Date 2011-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHANAZ L. LIRA
Docket Date 2011-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Foreign Profit 2004-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State