CENTENNIAL BANK - Florida Company Profile

Entity Name: | CENTENNIAL BANK |
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: | 05 Dec 2008 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | F08000005141 |
FEI/EIN Number |
71-0009885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 Chestnut Street, Conway, AR, 72032, US |
Mail Address: | 620 Chestnut Street, Conway, AR, 72032, US |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
French Tracy | Director | 620 Chestnut Street, Conway, AR, 72032 |
Sims Randy | Director | 620 Chestnut Street, Conway, AR, 72032 |
Hester Kevin | Director | 620 Chestnut Street, Conway, AR, 72032 |
Davis Brian | Director | 620 Chestnut Street, Conway, AR, 72032 |
French Tracy | President | 620 Chestnut Street, Conway, AR, 72032 |
Davis Brian | Treasurer | 620 Chestnut Street, Conway, AR, 72032 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000020182 | GIANTBANK.COM | EXPIRED | 2017-02-24 | 2022-12-31 | - | PO BOX 966, CONWAY, AR, 72032 |
G11000128078 | CENTENNIAL FINANCIAL SERVICES | EXPIRED | 2011-12-29 | 2016-12-31 | - | 12141 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407 |
G11000046592 | COASTAL COMMUNITY MORTGAGE COMPANY | EXPIRED | 2011-05-16 | 2016-12-31 | - | P.O. BOX 966, CONWAY, AR, 72033, US |
G11000046593 | APALACHICOLA MORTGAGE | EXPIRED | 2011-05-16 | 2016-12-31 | - | P.O. BOX 966, CONWAY, AR, 72033, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 620 Chestnut Street, Conway, AR 72032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 620 Chestnut Street, Conway, AR 72032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-05 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | C T CORPORATION SYSTEM | - |
MERGER | 2017-09-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000174663 |
MERGER | 2017-02-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000169049 |
MERGER | 2015-10-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000154707 |
MERGER | 2014-10-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000145709 |
MERGER | 2014-07-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000142305 |
MERGER | 2012-12-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000127133 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D. LEE PITISCI, ESQ. VS CENTENNIAL BANK | 2D2023-2496 | 2023-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D. LEE PITISCI, ESQ. |
Role | Appellant |
Status | Active |
Representations | MAHLON H. BARLOW, ESQ. |
Name | HERITAGE BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Name | THOMAS P. MARTINO, JR. |
Role | Appellee |
Status | Active |
Name | CENTENNIAL BANK |
Role | Appellee |
Status | Active |
Representations | ANDREW J. GHEKAS, ESQ., STEPHENIE B. ANTHONY, ESQ. |
Name | BRANDON TRI-PARCEL, LLC |
Role | Appellee |
Status | Active |
Name | HON. EMILY PEACOCK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-04-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-04-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation filed April 5, 2024, is treated as a notice of voluntarydismissal and is granted. This appeal is dismissed. |
Docket Date | 2024-04-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | D. LEE PITISCI, ESQ. |
Docket Date | 2024-04-05 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute. |
Docket Date | 2024-02-28 |
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 March 29, 2024. |
Docket Date | 2024-02-23 |
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 | D. LEE PITISCI, ESQ. |
Docket Date | 2024-01-19 |
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 beserved by February 29, 2024. |
Docket Date | 2024-01-17 |
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 | D. LEE PITISCI, ESQ. |
Docket Date | 2024-01-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The record transmitted on January 2, 2024, is stricken. The corrected record isaccepted as transmitted. |
Docket Date | 2024-01-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ PEACOCK - 996 PAGES REDACTED ***CORRECTED*** |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2024-01-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ PEACOCK - 964 PAGES REDACTED |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2023-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | D. LEE PITISCI, ESQ. |
Docket Date | 2023-11-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | D. LEE PITISCI, ESQ. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County 2020-CA-368 |
Parties
Name | CENTENNIAL BANK |
Role | Appellant |
Status | Active |
Representations | Michael W. Ullman, Adam Brouillet |
Name | FLORIDA DIRT SOURCE, LLC |
Role | Appellee |
Status | Active |
Representations | Albert J Tiseo |
Name | CONFIDENCE TRUCKING W/C LLC |
Role | Appellee |
Status | Active |
Name | Gerard W. Rousseau |
Role | Appellee |
Status | Active |
Name | 470 BULK PRODUCTS, LLC |
Role | Appellee |
Status | Active |
Name | THUNDER BAY ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | Misti Rousseau |
Role | Appellee |
Status | Active |
Name | Hon. Donald E. Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-09-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-08-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-08-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ 8/5 MOTION TO CLARIFY GRANTED; 7/29 ORDER WITHDRAWN; 7/21/20 MOTION TO RELINQUISH JURISDICTION IS DENIED |
Docket Date | 2020-08-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION OF 7/29 ORDER; GRANTED PER 8/7/20 ORDER |
On Behalf Of | Centennial Bank |
Docket Date | 2020-07-29 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ TO LT UNTIL 8/27; 7/16 OTSC IS DISCHARGED; WITHDRAW PER 8/7/20 ORDER |
Docket Date | 2020-07-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ DESIGN OF EMAIL ADDRESSES |
On Behalf Of | Florida Dirt Source, LLC |
Docket Date | 2020-07-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO RESPONSE, ETC. |
On Behalf Of | Centennial Bank |
Docket Date | 2020-07-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/16 ORDER AND MOTION TO RELINQUIS JURISDICTION |
On Behalf Of | Centennial Bank |
Docket Date | 2020-07-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS |
Docket Date | 2020-07-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Centennial Bank |
Docket Date | 2020-07-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-07-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/14/20 |
On Behalf Of | Centennial Bank |
Docket Date | 2020-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562014CA000281BCXXXX Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 4D19-1226 |
Parties
Name | Federal Housing Administration |
Role | Respondent |
Status | Active |
Name | Ms. Tamiko Walker |
Role | Petitioner |
Status | Active |
Name | Mr. Robert L. Walker |
Role | Petitioner |
Status | Active |
Name | DIANE BOYD LLC |
Role | Respondent |
Status | Active |
Name | REGENT BANK |
Role | Respondent |
Status | Active |
Name | VICTORIA RUIZ LLC |
Role | Respondent |
Status | Active |
Name | Debi V. Rumph |
Role | Respondent |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | U.S. Bank Trust, N.A. |
Role | Respondent |
Status | Active |
Representations | Mr. Zachary Scott Foster |
Name | Office of Financial Regulation |
Role | Respondent |
Status | Active |
Name | Diana Rowland |
Role | Respondent |
Status | Active |
Name | CORELOGIC, LLC |
Role | Respondent |
Status | Active |
Name | WILLIAM WELLS LLC |
Role | Respondent |
Status | Active |
Name | MERS, LLC |
Role | Respondent |
Status | Active |
Name | Neil Dhawan |
Role | Respondent |
Status | Active |
Name | CENTENNIAL BANK |
Role | Respondent |
Status | Active |
Representations | SUZANNE M. MCLEAN |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | PROPERTY TRANSFER SERVICES, INC. |
Role | Respondent |
Status | Active |
Representations | William P. Convey |
Name | Dawn Calder |
Role | Respondent |
Status | Active |
Name | U.S. Bank Bancorp |
Role | Respondent |
Status | Active |
Name | STONEGATE BANK |
Role | Respondent |
Status | Active |
Name | Hon. Barbara W. Bronis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Joseph E. Smith |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-31 |
Type | Notice |
Subtype | Notice |
Description | NOTICE ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF APPEAL AS TO7 U.S.C. § 2111 and THE REMOVAL OF ACTION UNDER 28 U.S.C.§1440(b) DIVERSITY AS TO THE COURT ORDERS DATEDDECEMBER 31, 2019, DECEMBER 12, 2019 AND JULY 10, 2019 |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-12-31 |
Type | Disposition |
Subtype | Rev DY Lack Juris & Atty Fees Dy |
Description | DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied. * Corrected on December 31, 2019 to add panel. * |
Docket Date | 2019-11-21 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ ANSWER BRIEF ON JURISDICTIONOF RESPONDENT, CENTENNIAL BANK |
On Behalf Of | Centennial Bank |
View | View File |
Docket Date | 2019-11-21 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE |
On Behalf Of | Centennial Bank |
View | View File |
Docket Date | 2019-10-24 |
Type | Order |
Subtype | Appendix Strike Portions (Juris) |
Description | ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on October 23, 2019, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken. |
Docket Date | 2019-10-24 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ APPELLANT'S APPENDIX AS TO THE INITIAL BRIEF ON MERITSAS TO DISCRETIONARY REVIEW * Non-compliant portions stricken 10/24/19 * |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-10-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TOPETITIONERS' MOTION TO CONSOLIDATE |
On Behalf Of | U.S. Bank Trust, N.A. |
View | View File |
Docket Date | 2019-10-24 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ APPELLANT'S MOTION FOR APPELLATE FEES AND COSTS |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-10-23 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ APPELLANT'S INITIAL BRIEF ON MERITS AS TO THEDISCRETIONARY REVIEW |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-10-15 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2019-10-14 |
Type | Motion |
Subtype | Appendix |
Description | APPENDIX-MOTION |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-09-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-10-07 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 23, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly. |
Docket Date | 2019-10-03 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-10-01 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | U.S. Bank Trust, N.A. |
View | View File |
Docket Date | 2019-09-23 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2019-09-18 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562019CA000055AXXXHC Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 4D19-2081 |
Parties
Name | Mr. Robert L. Walker |
Role | Petitioner |
Status | Active |
Name | Ms. Tamiko Walker |
Role | Petitioner |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | MERS, LLC |
Role | Respondent |
Status | Active |
Name | Federal Housing Administration |
Role | Respondent |
Status | Active |
Name | U.S. Bank Bancorp |
Role | Respondent |
Status | Active |
Representations | Nora Hinton |
Name | WILLIAM WELLS LLC |
Role | Respondent |
Status | Active |
Name | Office of Financial Regulation |
Role | Respondent |
Status | Active |
Name | VICTORIA RUIZ LLC |
Role | Respondent |
Status | Active |
Name | DIANE BOYD LLC |
Role | Respondent |
Status | Active |
Name | CENTENNIAL BANK |
Role | Respondent |
Status | Active |
Representations | SUZANNE M. MCLEAN |
Name | Neil Dhawan |
Role | Respondent |
Status | Active |
Name | Debi V. Rumph |
Role | Respondent |
Status | Active |
Name | CORELOGIC, LLC |
Role | Respondent |
Status | Active |
Name | PROPERTY TRANSFER SERVICES, INC. |
Role | Respondent |
Status | Active |
Representations | Matthew Anthony Tornincasa |
Name | Diana Rowland |
Role | Respondent |
Status | Active |
Name | STONEGATE BANK |
Role | Respondent |
Status | Active |
Name | Dawn Calder |
Role | Respondent |
Status | Active |
Name | Hon. Barbara W. Bronis |
Role | Respondent |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | REGENT BANK |
Role | Respondent |
Status | Active |
Name | Hon. Janet C. Croom |
Role | Respondent |
Status | Active |
Name | U.S. Bank, N.A. |
Role | Respondent |
Status | Active |
Representations | Shannon L. Troutman, Justin Allen Swosinski, Mr. Zachary Scott Foster |
Name | Hon. Lawrence Michael Mirman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Joseph E. Smith |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-08 |
Type | Notice |
Subtype | Filing |
Description | NOTICE-FILING ~ APPELLANT'S NOTICE OF FILING THEIR NOTICE OF REMOVAL OFACTION UNDER 28 U.S.C. § 1440(b) DIVERSITY AS TO THE COURTORDERS DATED SEPTEMBER 12, 2019 AND OCTOBER 8, 2019 |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-10-08 |
Type | Disposition |
Subtype | Reinstatement DY |
Description | DISP-REINSTATEMENT DY ~ "Appellant's Motion for Extension of Deadline to Reply to the Court Order dated September 12, 2019," filed by Petitioner on October 7, 2019, is hereby denied. "Appellant's Motion to Continue to Place the Court on Notice as to the Notice of Filing and Notice of Refiling of their Notice of Removal and Appeal and or in the Alternative Motion for Rehearing," filed by Petitioner on September 11, 2019, has been treated as a motion for reinstatement. The motion for reinstatement is hereby denied. |
Docket Date | 2019-10-07 |
Type | Motion |
Subtype | Ext of Time (Response/Reply) |
Description | MOTION-EXT OF TIME (RESPONSE) ~ APPELLANT'S MOTION FOR EXTENSION OF DEADLINE TO REPLYTO THE COURT ORDER DATED SEPTEMBER 12, 2019 |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-09-27 |
Type | Response |
Subtype | Appendix-Response |
Description | APPENDIX-RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONTINUE TO PLACE THE COURT ON NOTICE AS TO THE NOTICE OF FILING AND NOTICE OF REFILING OF THEIR NOTICE OF REMOVAL AND APPEAL AND OR IN THE ALTERNATIVE MOTION FOR REHEARING |
On Behalf Of | U.S. Bank, N.A. |
View | View File |
Docket Date | 2019-09-27 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | U.S. Bank, N.A. |
View | View File |
Docket Date | 2019-09-12 |
Type | Order |
Subtype | Response/Reply Requested |
Description | ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner filed a "Motion to Continue to Place the Court on Notice as to the Notice of Filing and Notice of Refiling of their Notice of Removal and Appeal and or in the Alternative Motion for Rehearing" on September 11, 2019. Respondents are hereby requested to file a response to the above-referenced motion on or before September 27, 2019. Petitioner may file a reply on or before October 7, 2019. |
Docket Date | 2019-09-11 |
Type | Motion |
Subtype | Reinstatement |
Description | MOTION-REINSTATEMENT ~ Filed as "APPELLANT'S MOTION TO CONTINUE TO PLACE THE COURT ON NOTICE AS TO THE NOTICE OF FILING AND NOTICE OF REFILINGOF THEIR NOTICE OF REMOVAL AND APPEAL AND OR IN THEALTERNATIVE MOTION FOR REHEARING" |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-09-10 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-09-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 562019CA000055AXXXHC Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 4D19-2081 |
Parties
Name | Ms. Tamiko Walker |
Role | Petitioner |
Status | Active |
Name | Mr. Robert L. Walker |
Role | Petitioner |
Status | Active |
Name | CENTENNIAL BANK |
Role | Respondent |
Status | Active |
Name | Hon. Janet C. Croom |
Role | Respondent |
Status | Active |
Name | WILLIAM WELLS LLC |
Role | Respondent |
Status | Active |
Name | Hon. Barbara W. Bronis |
Role | Respondent |
Status | Active |
Name | DIANE BOYD LLC |
Role | Respondent |
Status | Active |
Name | Neil Dhawan |
Role | Respondent |
Status | Active |
Name | U.S. Bank, N.A. |
Role | Respondent |
Status | Active |
Representations | Mr. Zachary Scott Foster |
Name | Diana Rowland |
Role | Respondent |
Status | Active |
Name | Office of Financial Regulation |
Role | Respondent |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | REGENT BANK |
Role | Respondent |
Status | Active |
Name | CORELOGIC, LLC |
Role | Respondent |
Status | Active |
Name | Dawn Calder |
Role | Respondent |
Status | Active |
Name | Federal Housing Administration |
Role | Respondent |
Status | Active |
Name | STONEGATE BANK |
Role | Respondent |
Status | Active |
Name | MERS, LLC |
Role | Respondent |
Status | Active |
Name | Debi V. Rumph |
Role | Respondent |
Status | Active |
Name | VICTORIA RUIZ LLC |
Role | Respondent |
Status | Active |
Name | U.S. Bank Bancorp |
Role | Respondent |
Status | Active |
Name | PROPERTY TRANSFER SERVICES, INC. |
Role | Respondent |
Status | Active |
Name | OLYMPUS INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. Lawrence Michael Mirman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Joseph E. Smith |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-25 |
Type | Disposition |
Subtype | Rehearing/Reinst Stricken (Unauthorized) |
Description | DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated July 23, 2019, the Motion to Rehearing, Reinstate and Consolidation is hereby stricken as unauthorized. |
Docket Date | 2019-07-25 |
Type | Order |
Subtype | Vacate |
Description | ORDER-VACATE ~ The order of this Court dated July 24, 2019, denying the Motion to Rehearing, Reinstate and Consolidation is hereby vacated. |
Docket Date | 2019-07-24 |
Type | Disposition |
Subtype | Reinstatement DY |
Description | DISP-REINSTATEMENT DY ~ Petitioner's Motion to Rehearing, Reinstate and Consolidation is hereby denied. * VACATED 7/25/19 * |
Docket Date | 2019-07-24 |
Type | Motion |
Subtype | Reinstatement |
Description | MOTION-REINSTATEMENT ~ PETITIONER'S MOTION TO REHEARING, REINSTATE ANDCONSOLIDATION ( *7/25/19 Stricken as unauthorized * ) |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-07-23 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2019-07-23 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Amended Notice*** |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-07-18 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Mr. Robert L. Walker |
View | View File |
Docket Date | 2019-07-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-31 |
Reg. Agent Change | 2017-10-05 |
Merger | 2017-09-26 |
Merger | 2017-02-28 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State