Search icon

CITADEL SERVICING CORPORATION

Company Details

Entity Name: CITADEL SERVICING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Apr 2008 (17 years ago)
Document Number: F08000001603
FEI/EIN Number 208006279
Address: 3 Ada Parkway, Suite 200, Irvine, CA, 92618, US
Mail Address: 3 Ada Parkway, Suite 200, Irvine, CA, 92618, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Gunderlock Kyle President 3 Ada Parkway, Suite 200, Irvine, CA, 92618

Manager

Name Role Address
Diaz Robert Manager 3 Ada Parkway, Suite 200, Irvine, CA, 92618

Chief Executive Officer

Name Role Address
Lind Keith Chief Executive Officer 3 Ada Parkway, Suite 200, Irvine, CA, 92618

Chief Financial Officer

Name Role Address
Kovar Michael Chief Financial Officer 3 Ada Parkway, Suite 200, Irvine, CA, 92618

Secretary

Name Role Address
Friedman Eric Secretary 3 Ada Parkway, Suite 200, Irvine, CA, 92618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127241 ACRA LENDING ACTIVE 2020-09-30 2025-12-31 No data 15707 ROCKFIELD BLVD. STE. 320, IRVINE, CA, 92618
G17000116637 CITADEL MORTGAGE SERVICES EXPIRED 2017-10-23 2022-12-31 No data 15707 ROCKFIELD BLVD SUITE 320, IRVINE, CA, 92618
G17000116639 CITADEL MORTGAGE DIRECT EXPIRED 2017-10-23 2022-12-31 No data 15707 ROCKFIELD BLVD SUITE 320, IRVINE, CA, 92618
G17000116640 WWW.NONPRIMELENDER.COM EXPIRED 2017-10-23 2022-12-31 No data 15707 ROCKFIELD BLVD SUITE 320, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 3 Ada Parkway, Suite 200, Irvine, CA 92618 No data
CHANGE OF MAILING ADDRESS 2023-02-10 3 Ada Parkway, Suite 200, Irvine, CA 92618 No data
REGISTERED AGENT NAME CHANGED 2012-03-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
CITADEL SERVICING CORPORATION, VS COMMERCIAL LENDER LLC, 3D2023-0566 2023-03-29 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
21-13183

Parties

Name CITADEL SERVICING CORPORATION
Role Appellant
Status Active
Representations LEONARD C. ATKINS, IV
Name COMMERCIAL LENDER LLC
Role Appellee
Status Active
Representations JOSEPH NATIELLO, Eric P. Hockman, JOSE L. ARANGO, NARDO DORSIN, NELSON CARMENATES, Henry H. Bolz, IV
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-04-27
Type Motion
Subtype Stipulation
Description Stipulation ~ STIPULATION FOR DISMISSAL
On Behalf Of CITADEL SERVICING CORPORATION
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMERCIAL LENDER LLC
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CITADEL SERVICING CORPORATION
Docket Date 2023-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-29
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 8, 2023.
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachment. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITADEL SERVICING CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State