Search icon

CENTENNIAL BANK - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
D. LEE PITISCI, ESQ. VS CENTENNIAL BANK 2D2023-2496 2023-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-002326

Parties

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.
CENTENNIAL BANK VS FLORIDA DIRT SOURCE, LLC, THUNDER BAY ENTERPRISES, INC., CONFIDENCE TRUCKING W/C, LLC, 470 BULK PRODUCTS, LLC, GERARD W. ROUSSEAU AND MISTI ROUSSEAU 5D2020-1538 2020-07-14 Closed
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
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1602 2019-09-18 Closed
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
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1507 2019-09-09 Closed
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
ROBERT L. WALKER, ET AL. VS U.S. BANK, N.A., ET AL. SC2019-1233 2019-07-18 Closed
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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State