Search icon

GENERATION MORTGAGE COMPANY - Florida Company Profile

Company Details

Entity Name: GENERATION MORTGAGE COMPANY
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 Sep 2006 (19 years ago)
Date of dissolution: 28 Dec 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: F06000005854
FEI/EIN Number 270016233

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

Address: 3565 PIEDMONT ROAD NE, 3 PIEDMONT CENTER, SUITE 300, ATLANTA, GA, 30305
Mail Address: 3565 PIEDMONT ROAD NE, 3 PIEDMONT CENTER, SUITE 300, ATLANTA, GA, 30305
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Cushman Colin A President 3565 PIEDMONT ROAD NE, ATLANTA, GA, 30305
MARTIN SAMIRA J Secretary 3565 PIEDMONT ROAD NE, ATLANTA, GA, 30305
HURCKES ERIC P Treasurer 227 WEST MONROE STREET, CHICAGO, IL, 60606
Osler Richard M Director 330 MADISON AVENUE, NEW YORK, NY, 10017
KORMAN DAVID L Director 227 WEST MONROE STREET, CHICAGO, IL, 60606
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096150 NU62 EXPIRED 2013-09-30 2018-12-31 - 3565 PIEDMONT ROAD, NE, 3 PIEDMONT CENTER, STE 300, ATLANTA, GA, 30305

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 3565 PIEDMONT ROAD NE, 3 PIEDMONT CENTER, SUITE 300, ATLANTA, GA 30305 -
CHANGE OF MAILING ADDRESS 2010-04-23 3565 PIEDMONT ROAD NE, 3 PIEDMONT CENTER, SUITE 300, ATLANTA, GA 30305 -
NAME CHANGE AMENDMENT 2006-12-14 GENERATION MORTGAGE COMPANY -

Court Cases

Title Case Number Docket Date Status
ANNETTE H. RICHARD a/k/a ANNETTE RICHARD VS GENERATION MORTGAGE COMPANY 4D2018-1285 2018-04-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA001684

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ANNETTE H. RICHARD
Role Appellant
Status Active
Representations Bruce K. Herman
Name GENERATION MORTGAGE COMPANY
Role Appellee
Status Active
Representations Henry H. Bolz, JEFFREY SCOTT ROBIN, CELIA C. FALZONE, William P. Heller, Nancy M. Wallace
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2018-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 11/29/18
Docket Date 2018-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 11/19/18
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2018-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 11/8/18
Docket Date 2018-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2018-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 10/3/18**
On Behalf Of ANNETTE H. RICHARD
Docket Date 2018-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNETTE H. RICHARD
Docket Date 2018-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNETTE H. RICHARD
Docket Date 2018-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2018-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANNETTE H. RICHARD
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 30, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-30
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 ANNETTE H. RICHARD
Docket Date 2018-07-02
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 ANNETTE H. RICHARD
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 2, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 2, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 775 PAGES
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of ANNETTE H. RICHARD
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNETTE H. RICHARD
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 20, 2018 motion for appellate attorneys' fees is denied.
Docket Date 2018-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNETTE H. RICHARD
Docket Date 2018-10-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's October 2, 2018 motion to supplement the record is granted, and the record is supplemented to include the transcript of the bench trial held November 27, 2017 and November 28, 2017. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-04-30
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. 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.
SHARON WINTER, et al., VS NATIONSTAR MORTGAGE, L L C, D/B/A CHAMPION MORTGAGE COMPANY 2D2016-3675 2016-08-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-002303-CI

Parties

Name SHARON WINTER
Role Appellant
Status Active
Representations D. RAND PEACOCK, ESQ.
Name NATIONSTAR MORTGAGE, L L C, D/B/A CHAMPION MORTGAGE COMPANY
Role Appellee
Status Active
Name GENERATION MORTGAGE COMPANY
Role Appellee
Status Withdrawn
Representations JACLYN N. PALAZZOLO, ESQ., RYAN D. O' CONNOR, ESQ., NANCY M. WALLACE, ESQ., MICHAEL J. LARSON, ESQ., WILLIAM P. HELLER, ESQ., Kathryn B. Hoeck, Esq.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAEFER
Docket Date 2017-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ (10) AB(20)
Docket Date 2017-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2016-12-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's motion to substitute appellee and change case caption is granted. Nationstar Mortgage, LLC d/b/a Champion Mortgage Company is substituted for Generation Mortgage Company as the appellee in this appeal.
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO SUBSTITUTE APPELLEE AND CHANGE CASE CAPTION
On Behalf Of SHARON WINTER
Docket Date 2016-12-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to appellee's motion to substitute appellee and change case caption.
Docket Date 2016-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2016-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHARON WINTER
Docket Date 2017-05-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The appellant's motion for attorney fees is denied.
Docket Date 2017-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY PERTAINING TO ATTORNEYS' FEES MOTION AND RESPONSE
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2017-01-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2017-01-20
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUBSTITUTE APPELLEE AND CHANGE CASE CAPTION
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2016-12-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHARON WINTER
Docket Date 2016-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHARON WINTER
Docket Date 2016-11-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended
On Behalf Of SHARON WINTER
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2016-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-08-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING MOTION FOR IRECONSIDERATION
On Behalf Of SHARON WINTER
Docket Date 2016-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SHARON WINTER
Docket Date 2016-08-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHARON WINTER
Docket Date 2016-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DOROTHY DICKEY PLESSAS, ET AL., VS GENERATIN MORTGAGE COMPANY 2D2015-3055 2015-07-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-005937

Parties

Name UNKNOWN TENANT #1
Role Appellant
Status Active
Name DOROTHY DICKEY PLESSAS
Role Appellant
Status Active
Representations ROLANDO J. SANTIAGO, ESQ., GREGORY S. GROSSMAN, ESQ.
Name UNITED STATES OF AMERICA INC.
Role Appellant
Status Active
Name ESTATE OF DINITRIOS PLESSAS
Role Appellant
Status Active
Name ROLANDO SANTIAGO
Role Appellant
Status Active
Name UNKNOWN TENANT #2
Role Appellant
Status Active
Name SECRETARY OF HOUSING &URBAN DE
Role Appellant
Status Active
Name GENERATION MORTGAGE COMPANY
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ STN, MS, MCL /vh - MOOT
Docket Date 2015-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and LUCAS
Docket Date 2015-08-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ STN, MS, MCL/vh
Docket Date 2015-07-17
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ JB-AA's mot for eot to file response
Docket Date 2015-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOOT**
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2015-07-16
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DOROTHY DICKEY PLESSAS
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2015-07-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of GENERATION MORTGAGE COMPANY
Docket Date 2015-07-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ JB
Docket Date 2015-07-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOROTHY DICKEY PLESSAS

Documents

Name Date
WITHDRAWAL 2015-12-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-10

CFPB Complaint

Complaint Id Date Received Issue Product
768938 2014-03-19 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company GENERATION MORTGAGE COMPANY
Product Mortgage
Sub Product Home equity loan or line of credit
Date Received 2014-03-19
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-03-24
Consumer Consent Provided N/A
1227110 2015-02-05 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company GENERATION MORTGAGE COMPANY
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Mortgage
Date Received 2015-02-05
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-02-09
Consumer Consent Provided N/A
230130 2013-01-14 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company GENERATION MORTGAGE COMPANY
Product Mortgage
Sub Product Reverse mortgage
Date Received 2013-01-14
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-01-15
Consumer Consent Provided N/A

Date of last update: 02 Mar 2025

Sources: Florida Department of State