Search icon

PREFERRED CREDIT, INC.

Branch

Company Details

Entity Name: PREFERRED CREDIT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Aug 2006 (18 years ago)
Branch of: PREFERRED CREDIT, INC., MINNESOTA (Company Number 0939fd6f-b5d4-e011-a886-001ec94ffe7f)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2013 (12 years ago)
Document Number: F06000005285
FEI/EIN Number 41-1643940
Address: 628 Roosevelt Rd., Suite #100, St. Cloud, MN, 56303, US
Mail Address: 628 Roosevelt Rd., Suite #100, St. Cloud, MN, 56303, US
Place of Formation: MINNESOTA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Windfeldt Greg President 628 Roosevelt Rd., St. Cloud, MN, 56303

Exec

Name Role Address
Windfeldt Steven Exec 628 Roosevelt Rd., St. Cloud, MN, 56303

Chie

Name Role Address
Gaetz Peter Chie 628 Roosevelt Rd., St. Cloud, MN, 56303
Bollinger Jeffrey Chie 628 Roosevelt Rd., St. Cloud, MN, 56303

Chief Operating Officer

Name Role Address
Bergstrom Joe Chief Operating Officer 628 Roosevelt Rd., St. Cloud, MN, 56303

Chief Financial Officer

Name Role Address
Hemmingson Michael Chief Financial Officer 628 Roosevelt Rd., St. Cloud, MN, 56303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 628 Roosevelt Rd., Suite #100, St. Cloud, MN 56303 No data
CHANGE OF MAILING ADDRESS 2024-04-19 628 Roosevelt Rd., Suite #100, St. Cloud, MN 56303 No data
REGISTERED AGENT NAME CHANGED 2017-10-30 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
AMENDMENT 2013-01-18 No data AFFIDAVIT TO CHG OFFICER/DIRECTORS

Court Cases

Title Case Number Docket Date Status
Christopher A. Crouch, Jr. and Lisa Crouch, Appellant(s) v. NEWREZ, LLC d/b/a Shellpoint Mortgage Servicing, and Preferred Credit, Inc., Appellee(s). 5D2022-1181 2022-05-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-1937

Parties

Name Lisa Crouch
Role Appellant
Status Active
Name Christopher A. Crouch, Jr.
Role Appellant
Status Active
Representations Patrick J. Cremeens, Blake J. Fredrickson
Name Shellpoint Mortgage Servicing
Role Appellee
Status Active
Name PREFERRED CREDIT, INC.
Role Appellee
Status Active
Name NEWREZ LLC
Role Appellee
Status Active
Representations Michael T. Ruff
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT DENIED
View View File
Docket Date 2024-05-21
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Christopher A. Crouch, Jr.
Docket Date 2023-05-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christopher A. Crouch, Jr.
Docket Date 2023-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed
On Behalf Of Christopher A. Crouch, Jr.
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 4/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Christopher A. Crouch, Jr.
Docket Date 2023-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/29
On Behalf Of Christopher A. Crouch, Jr.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/27
On Behalf Of Christopher A. Crouch, Jr.
Docket Date 2022-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Newrez, LLC
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/28
On Behalf Of Newrez, LLC
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/28 - AMENDED
On Behalf Of Newrez, LLC
Docket Date 2022-10-24
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/24 ORDER
On Behalf Of Newrez, LLC
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Newrez, LLC
Docket Date 2022-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher A. Crouch, Jr.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/21
On Behalf Of Christopher A. Crouch, Jr.
Docket Date 2022-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE AND NTC OF AGREED EOT ACKNOWLEDGED; APPEAL SHALL PROCEED
Docket Date 2022-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/22
On Behalf Of Christopher A. Crouch, Jr.
Docket Date 2022-07-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of Christopher A. Crouch, Jr.
Docket Date 2022-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 495 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/13/22
On Behalf Of Christopher A. Crouch, Jr.
Docket Date 2022-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-11-21
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State