Search icon

AMERICAN FIRST FEDERAL, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FIRST FEDERAL, INC.
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 Jun 2009 (16 years ago)
Document Number: F09000002264
FEI/EIN Number 880304184

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 285 W Front Street, FALLON, NV, 89406, US
Mail Address: PO BOX 5460, FALLON, NV, 89407
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BERG ARTHUR Director PO BOX 5460, FALLON, NV, 89407
BERG ARTHUR President PO BOX 5460, FALLON, NV, 89407
BERG ARTHUR Secretary PO BOX 5460, FALLON, NV, 89407
BERG ARTHUR Treasurer PO BOX 5460, FALLON, NV, 89407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-02-18 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 285 W Front Street, FALLON, NV 89406 -

Court Cases

Title Case Number Docket Date Status
AMERICAN FIRST FEDERAL, INC., Appellant(s) v. TRUGON PROPERTIES, INC., et al., Appellee(s). 4D2024-1194 2024-05-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-008247

Parties

Name AMERICAN FIRST FEDERAL, INC.
Role Appellant
Status Active
Representations Glen Matthew Lindsay, Caitlin Jeannette Bronstein
Name TRUGON PROPERTIES, INC.
Role Appellee
Status Active
Representations Manuel Farach
Name Nectalier Gonzalez, Jr.
Role Appellee
Status Active
Name Mario Fuentes
Role Appellee
Status Active
Name Estate of Edelberto Trujillo
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-10-17
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to November15, 2024
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-15
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief 10 days to 11/25/24
Docket Date 2024-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's August 16, 2024 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 12, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal --1649 Pages
On Behalf Of Broward Clerk
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of American First Federal, Inc.
Docket Date 2024-12-20
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 01/06/2025
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-12-05
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORDERED that Appellee's December 5, 2024 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
View View File
Docket Date 2024-12-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
Docket Date 2024-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Trugon Properties, Inc.
Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Trugon Properties, Inc.
Docket Date 2024-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' September 16, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before October 16, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
CARTER TABERNACLE CHRISTIAN METHODIST EPISCOPAL CHURCH, INC. VS AMERICAN FIRST FEDERAL, INC., SUNTRUST BANK AND CLANCY & THEYS CONSTRUCTION COMPANY 5D2016-3240 2016-09-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-010820-O

Parties

Name CARTER TABERNACLE CHRISTIAN
Role Appellant
Status Active
Representations Christopher R. Parkinson, Michael A. Tessitore
Name SUNTRUST BANK
Role Appellee
Status Active
Name AMERICAN FIRST FEDERAL, INC.
Role Appellee
Status Active
Representations MARC D. CHAPMAN
Name CLANCY & THEYS CONSTRUCTION COMPANY
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2018-04-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC, ETC.
On Behalf Of AMERICAN FIRST FEDERAL, INC.
Docket Date 2018-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND REQ FOR WRITTEN OPIN
On Behalf Of CARTER TABERNACLE CHRISTIAN
Docket Date 2018-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 9/28 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of AMERICAN FIRST FEDERAL, INC.
Docket Date 2017-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARTER TABERNACLE CHRISTIAN
Docket Date 2017-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARTER TABERNACLE CHRISTIAN
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN FIRST FEDERAL, INC.
Docket Date 2017-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/13
On Behalf Of AMERICAN FIRST FEDERAL, INC.
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/6
On Behalf Of AMERICAN FIRST FEDERAL, INC.
Docket Date 2017-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/3 ORDER
On Behalf Of CARTER TABERNACLE CHRISTIAN
Docket Date 2017-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARTER TABERNACLE CHRISTIAN
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2563 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/5
On Behalf Of CARTER TABERNACLE CHRISTIAN
Docket Date 2017-07-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/IN 70 DAYS
Docket Date 2017-07-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARC D. CHAPMAN 872059
On Behalf Of AMERICAN FIRST FEDERAL, INC.
Docket Date 2017-07-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL A. TESSITORE 0948039
On Behalf Of CARTER TABERNACLE CHRISTIAN
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARTER TABERNACLE CHRISTIAN
Docket Date 2017-06-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ OF LIFTNG OF AUTOMATIC STAY
On Behalf Of CARTER TABERNACLE CHRISTIAN
Docket Date 2016-09-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARC D. CHAPMAN 872059
On Behalf Of AMERICAN FIRST FEDERAL, INC.
Docket Date 2016-09-27
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ FILING FEE BY 10/11
Docket Date 2016-09-27
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of CARTER TABERNACLE CHRISTIAN
Docket Date 2016-09-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-21
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/16
On Behalf Of CARTER TABERNACLE CHRISTIAN

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State