Search icon

PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.

Company Details

Entity Name: PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2011 (14 years ago)
Document Number: F07000005783
FEI/EIN Number 33-0975529
Address: 1265 Corona Pointe CT, Suite 301, Corona, CA, 92879, US
Mail Address: 1265 Corona Pointe CT, Suite 301, Corona, CA, 92879, US
Place of Formation: CALIFORNIA

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Vice President

Name Role Address
Johnson Bill Vice President 1265 Corona Pointe CT, Suite 301, Corona, CA, 92879
Malis Gary Vice President 1265 Corona Pointe CT, Suite 301, Corona, CA, 92879
Roman Angela Vice President 1265 Corona Pointe CT, Suite 301, Corona, CA, 92879

Assi

Name Role Address
Jr. Robert H Assi 1265 Corona Pointe CT, Suite 301, Corona, CA, 92879
Peranio Kevin Assi 1265 Corona Pointe CT, Suite 301, Corona, CA, 92879

Director

Name Role Address
Rozo Paul Director 1265 Corona Pointe CT, Suite 301, Corona, CA, 92879

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059089 14 DAYS TO CLOSE ACTIVE 2019-05-17 2029-12-31 No data 1265 CORONA POINTE COURT, SUITE 301, CORONA, CA, 92879
G18000126421 14 DAYS TO CLOSE ACTIVE 2018-11-29 2028-12-31 No data 1265 CORONA POINTE COURT, STE 301, CORONA, CA, 92879
G18000126424 14DAYSTOCLOSE.COM ACTIVE 2018-11-29 2028-12-31 No data 1265 CORONA POINTE COURT, STE 301, CORONA, CA, 92879

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1265 Corona Pointe CT, Suite 301, Corona, CA 92879 No data
CHANGE OF MAILING ADDRESS 2024-04-25 1265 Corona Pointe CT, Suite 301, Corona, CA 92879 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REINSTATEMENT 2011-01-13 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
SHERMAN BALCH VS PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC. 2D2020-3022 2020-10-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
18-CA-3457

Parties

Name SHERMAN BALCH
Role Appellant
Status Active
Name PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.
Role Appellee
Status Active
Representations CURTIS A. WILSON, ESQ., NICOLE R. TOPPER, ESQ., DANIEL S. HURTES, ESQ., SANDI JILL KRACHT, ESQ., ANTHONY YANEZ, ESQ.
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-10
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike the motion to dismiss, filed on February 17, 2021, is denied as moot as the motion to dismiss was resolved in this court's March 12, 2021, order.
Docket Date 2021-08-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHERMAN BALCH
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIMEWITHIN WHICH TO SERVE REPLY BRIEF OF APPELLANT
On Behalf Of SHERMAN BALCH
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2021-05-19
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 SHERMAN BALCH
Docket Date 2021-04-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to file answer brief is granted, and the answer brief shall be served within forty-five days of this order.
Docket Date 2021-02-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SHERMAN BALCH
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.
Docket Date 2021-02-16
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 PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.
Docket Date 2021-02-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.
Docket Date 2021-02-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.
Docket Date 2021-01-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SHERMAN BALCH
Docket Date 2021-01-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHERMAN BALCH
Docket Date 2020-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-12-02
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 SHERMAN BALCH
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 4, 2020.
Docket Date 2020-11-04
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC.
Docket Date 2020-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME WITHIN WHICH TO SERVE INITIAL BRIEF OF APPELLANT AND TO STRIKE NOTICE OF OPPOSITION
On Behalf Of SHERMAN BALCH
Docket Date 2020-11-04
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of October 20, 2020.
Docket Date 2020-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-11-03
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 SHERMAN BALCH
Docket Date 2020-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SHERMAN BALCH
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SHERMAN BALCH
Docket Date 2020-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-20
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses

Documents

Name Date
Reg. Agent Change 2024-09-04
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2019-05-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State