Search icon

FIRST FRANKLIN FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRST FRANKLIN FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: F07000000657
FEI/EIN Number 510528989

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

Address: 2150 North 1st Street, San Jose, CA, 95131, US
Mail Address: 2150 North 1st Street Suite 600, San Jose, CA, 95131, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Costamagna Christine M Secretary 2150 North 1st Street Suite 600, San Jose, CA, 95131
Chen Elizabeth Director 2150 North 1st Street Suite 600, San Jose, CA, 95131
Daughtery Karen Vice President 2150 North 1st Street Suite 600, San Jose, CA, 95131
DeMasi Daniella Vice President 2150 North 1st Street Suite 600, San Jose, CA, 95131
Barth Nathan A. Seni 2150 North 1st Street Suite 600, San Jose, CA, 95131
Bogicevic Susan M Asst 2150 North 1st Street Suite 600, San Jose, CA, 95131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
REGISTERED AGENT NAME CHANGED 2024-10-16 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 2150 North 1st Street, Suite 600, San Jose, CA 95131 -
AMENDMENT 2024-03-06 - -
CHANGE OF MAILING ADDRESS 2022-04-21 2150 North 1st Street, Suite 600, San Jose, CA 95131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000761800 TERMINATED 1000000489542 HILLSBOROU 2013-04-11 2023-04-17 $ 429.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000531041 ACTIVE 1000000229190 HILLSBOROU 2011-08-11 2031-08-17 $ 628.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
TOURIA JABRANE AND ABDELKHALEK ELHADIRI VS BANK OF AMERICA, N.A., AS SUCCESSOR BY MERGER TO LASALLE BANK, N.A., AS TRUSTEE FOR MORGAN STANLEY MORTGAGE LOAN TRUSTS 2006-AR, FIRST FRANKLIN FINANCIAL CORPORATION, HUNTERS CREEK COMMUNITY 5D2019-3631 2019-12-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-010128-O

Parties

Name ABDELKHALEK ELHADIRI
Role Appellant
Status Active
Name TOURIA JABRANE
Role Appellant
Status Active
Representations Andrew B. Greenlee, Anthony N. Legendre, II
Name MORGAN STANLEY MORTGAGE LOAN TRUSTS 2006-6AR
Role Appellee
Status Active
Name Hunters Creek Community Association, Inc.
Role Appellee
Status Active
Name FIRST FRANKLIN FINANCIAL CORPORATION
Role Appellee
Status Active
Name Lasalle Bank National Association
Role Appellee
Status Active
Name MINORITY/WOMEN BUSINESS ENTERPRISE ALLIANCE INC. A/K/A THE ALLIANCE MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Brandi Wilson
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2021-01-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA M/ATTY FEES IS DENIED
Docket Date 2020-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 11/13 ORDER
On Behalf Of Bank of America, N.A.
Docket Date 2020-11-13
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-11-13
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 11/13 ORDER
On Behalf Of TOURIA JABRANE
Docket Date 2020-09-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TOURIA JABRANE
Docket Date 2020-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOURIA JABRANE
Docket Date 2020-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TOURIA JABRANE
Docket Date 2020-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bank of America, N.A.
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/6
Docket Date 2020-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/2
Docket Date 2020-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOURIA JABRANE
Docket Date 2020-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 305 PAGES - TRANSCRIPTS
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB W/IN 14 DYS OF SROA; CONCURRENT MOT EOT GRANTED
Docket Date 2020-04-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 4/6 ORDER
Docket Date 2020-04-03
Type Response
Subtype Response
Description RESPONSE ~ PER 4/3 ORDER AND REQUEST FOR EOT
On Behalf Of TOURIA JABRANE
Docket Date 2020-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/20; IB REMAINS DUE PURSUANT TO AGREED EOT
Docket Date 2020-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TOURIA JABRANE
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOURIA JABRANE
Docket Date 2020-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1162 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-12-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2019-12-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRANDI WILSON 99226
On Behalf Of Bank of America, N.A.
Docket Date 2019-12-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANTHONY N. LEGENDRE, II 0067221
On Behalf Of TOURIA JABRANE
Docket Date 2019-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of TOURIA JABRANE
Docket Date 2019-12-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/06/19
On Behalf Of TOURIA JABRANE
Docket Date 2019-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GISSELLE MANZZO, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., 3D2018-0612 2018-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1792

Parties

Name GISSELLE MANZZO
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name FIRST FRANKLIN FINANCIAL CORPORATION
Role Appellee
Status Active
Name MARCO LORETTO
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations BRIAN K. HOLE, ALISON K BROWN, KATHERINE M. JOFFE
Name FIRST FRANKLIN CORPORATION
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GISSELLE MANZZO
Docket Date 2018-12-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s November 20, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2018-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Deutsche Bank National Trust Company, etc.)-60 days to 11/26/18
Docket Date 2018-09-21
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 Deutsche Bank National Trust Company
Docket Date 2018-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GISSELLE MANZZO
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-17 days to 9/3/18
Docket Date 2018-06-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GISSELLE MANZZO
Docket Date 2018-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/3/18
Docket Date 2018-06-04
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 GISSELLE MANZZO
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 15, 2018.
Docket Date 2018-04-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of GISSELLE MANZZO
Docket Date 2018-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GISSELLE MANZZO
Docket Date 2018-08-15
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 GISSELLE MANZZO
Docket Date 2018-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s June 15, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
ASSET MANAGEMENT HOLDINGS, L L C VS JENNIFER WARD, ET AL., 2D2016-2554 2016-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-51107

Parties

Name ASSET MANAGEMENT HOLDINGS, L L C
Role Appellant
Status Active
Representations KURT E. LEE, ESQ., JOHN S. JAFFER, ESQ.
Name FLORIDA PROPERTY INVESTMENT & RENTAL, L L C
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name FIRST FRANKLIN FINANCIAL CORPORATION
Role Appellee
Status Active
Name JENNIFER WARD
Role Appellee
Status Active
Representations CARY J. GOGGIN, ESQ., STEVEN K. TEUBER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-06-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
NORMA IBARRA, VS FIRST FRANKLIN FINANCIAL CORPORATION, 3D2016-1144 2016-05-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-13303

Parties

Name NORMA IBARRA
Role Appellant
Status Active
Name FIRST FRANKLIN FINANCIAL CORPORATION
Role Appellee
Status Active
Representations MCCALLA RAYMER LEIBERT PIERCE, LLC
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-24
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2016-05-27
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before May 27, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NORMA IBARRA
Docket Date 2016-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2016-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-10-16
STATEMENT OF FACT 2024-08-19
AMENDED ANNUAL REPORT 2024-07-26
AMENDED ANNUAL REPORT 2024-07-25
Amendment 2024-03-06
VOIDED ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State