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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Gunderlock Kyle | President | 3 Ada Parkway, Suite 200, Irvine, CA, 92618 |
Name | Role | Address |
---|---|---|
Diaz Robert | Manager | 3 Ada Parkway, Suite 200, Irvine, CA, 92618 |
Name | Role | Address |
---|---|---|
Lind Keith | Chief Executive Officer | 3 Ada Parkway, Suite 200, Irvine, CA, 92618 |
Name | Role | Address |
---|---|---|
Kovar Michael | Chief Financial Officer | 3 Ada Parkway, Suite 200, Irvine, CA, 92618 |
Name | Role | Address |
---|---|---|
Friedman Eric | Secretary | 3 Ada Parkway, Suite 200, Irvine, CA, 92618 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITADEL SERVICING CORPORATION, VS COMMERCIAL LENDER LLC, | 3D2023-0566 | 2023-03-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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