Search icon

MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, 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: 01 Oct 2021 (4 years ago)
Document Number: F21000005638
FEI/EIN Number 54-1927784

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

Address: 5660 New Northside Drive, 3rd Floor, Atlanta, GA, 30328, US
Mail Address: 5660 New Northside Drive, 3rd Floor, Atlanta, GA, 30328, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
McEntee Chris Chief Executive Officer 5660 New Northside Drive, Atlanta, GA, 30328
Hunter Martin Treasurer 5660 New Northside Drive, Atlanta, GA, 30328
Horstkamp Sharon Secretary 5660 New Northside Drive, Atlanta, GA, 30328
Patry Joe Vice President 5660 New Northside Drive, Atlanta, GA, 30328
Gardiner Warren Vice President 5660 New Northside Drive, Atlanta, GA, 30328
Dunn Courtenay Assi 5660 New Northside Drive, Atlanta, GA, 30328

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWABS ASSET-BACKED CERTIFICATES, SERIES 2005-BC4 Appellant v. KEITH HENRY, ANGELA HYLTON, UNKNOWN SPOUSE OF ANGELA HYLTON, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP., UNKNOWN TENANT(S) IN POSSESSION, UNKNOWN TENANT NO. 1, UNKNOWN TENANT NO. 2, and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Appellees. 6D2024-2168 2024-10-14 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-003559

Parties

Name ANGELA HYLTON
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF ANGELA HYLTON
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name UNKNOWN TENANTS IN POSSESION
Role Appellee
Status Active
Name Keith Michael Henry
Role Appellee
Status Active
Name Hon. Thomas Wade Young
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active
Name THE BANK OF NEW YORK
Role Appellant
Status Active
Representations Adam Alexander Diaz, Roy Alan Diaz

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order
Description Keith Henry's Motion for Joinder of Third-Party Bidder is granted to the extent that Keith Henry shall be added as a party appellee. See Fla. R. App. P. 9.020.
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Joinder for Realignment
Description MOTION FOR JOINDER OF THIRD-PARTY BIDDER
On Behalf Of Keith Michael Henry
View View File
Docket Date 2024-10-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of THE BANK OF NEW YORK
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of THE BANK OF NEW YORK
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 27, 2025.
View View File
Docket Date 2024-12-12
Type Response
Subtype Objection
Description APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR AN EXTENSION OF TIME TO SERVE INITIAL BRIEF KEITH HENRY, THIRD PARTY BIDDER, PRO SE
On Behalf Of Keith Michael Henry
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of THE BANK OF NEW YORK
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description YOUNG - 277 PAGES
On Behalf Of Osceola Clerk
View View File
Karlo Sefiani, Appellant(s) v. Mortgage Electronic Registration Systems, Inc., et al., Appellee(s). 2D2024-2206 2024-09-18 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2024-CA-260

Parties

Name Karlo Sefiani
Role Appellant
Status Active
Name DEEPHAVEN MORTGAGE LLC
Role Appellee
Status Active
Representations Ralph William Confreda, Jr.
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Representations Ralph William Confreda, Jr.

Docket Entries

Docket Date 2024-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING, RECONSIDERATION CLARIFICATION OF DISMISSAL OF APPEAL
On Behalf Of Karlo Sefiani
Docket Date 2024-11-20
Type Notice
Subtype Notice
Description NOTICE OF SERVICE OF ORDER DISMISSING APPELLANT'S APPEAL
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2024-11-18
Type Disposition by Order
Subtype Dismissed
Description Appellee's motion to dismiss is granted, and this appeal is dismissed as from a nonfinal, nonappealable order.
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of Deephaven Mortgage, LLC
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deephaven Mortgage, LLC
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Karlo Sefiani
Docket Date 2024-09-18
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant 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 forty 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.
View View File
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Karlo Sefiani
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's motion for rehearing, reconsideration, and clarification is denied.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Rehearing
Description Within 15 days from the date of this order, Appellant shall satisfy this court's September 18, 2024, fee order. The motion for rehearing, reconsideration, and clarification remains pending but will be denied without further notice absent compliance with this order.
View View File
Kathy Sue Hoene, Individually, and as Trustee of the Kathy Sue Hoene Living Trust, Appellant(s) v. Ameris Bank, Centerstate Bank of Florida, N.A., and Mortgage Electronic Registration Systems, Inc., Appellee(s). 5D2024-1349 2024-05-20 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-000534

Parties

Name Kathy Sue Hoene
Role Appellant
Status Active
Representations Nicholas William Morcom, Elizabeth Richardson Panduro
Name Kathy Sue Hoene Living Trust
Role Appellant
Status Active
Name AMERIS BANK
Role Appellee
Status Active
Representations David D. Burns, Ashley Ann Dodd, Kristen Marie Fiore, Christian George
Name CENTERSTATE BANK, N.A.
Role Appellee
Status Active
Representations Juliane Murphy Brumbaugh, Joseph A Dillon
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 10/28 (FOR AE, AMERIS BANK)
On Behalf Of Ameris Bank
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kathy Sue Hoene
Docket Date 2024-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Record; 118 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 12/7
On Behalf Of Kathy Sue Hoene
Docket Date 2024-10-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ameris Bank
Docket Date 2024-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Kathy Sue Hoene
Docket Date 2024-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1478 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ameris Bank
Docket Date 2024-06-12
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice
Description Notice of non-representation of AEs (Atty. Morcom represents AA)
On Behalf Of Kathy Sue Hoene
Docket Date 2024-05-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Kathy Sue Hoene
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/20/2024
Docket Date 2024-12-12
Type Response
Subtype Response
Description Response to Motion for Attys. Fees
On Behalf Of Ameris Bank
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kathy Sue Hoene
Docket Date 2024-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ameris Bank
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/4/24; IB W/IN 20 DYS
View View File
Citibank, N.A., as Trustee for CMLTI Asset Trust, Appellant(s), v. Deanna Runge, Kenneth J. Runge, Barclay Woods Homeowners Association, Inc., and Mortgage Electronic Registration Systems, Inc., as Nominee for E-Loan, Inc., Appellee(s). 5D2024-1060 2024-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-000064

Parties

Name Citibank, N.A.
Role Appellant
Status Active
Representations Rosannie T. Morgan
Name CMLTI Asset Trust
Role Appellant
Status Active
Name Wilmington Savings Fund Society FSB D/B/A Christina Trust Not Individually But As Trustee For Pretium Mortgage Acquisition Trust
Role Appellant
Status Active
Name Kenneth J Runge
Role Appellee
Status Active
Representations Todd Michael Hoepker
Name BARCLAY WOODS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name E-LOAN, INC.
Role Appellee
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Deanna E Runge
Role Appellee
Status Active
Representations Todd Michael Hoepker
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; THIRD AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- THIRD AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-07-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE THIRD AMENDED NOVD; SECOND AMENDED NOVD STRICKEN
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- SECOND AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-07-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-06-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Citibank, N.A.
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1921 pages
On Behalf Of Seminole Clerk
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to 5/9 order
On Behalf Of Citibank, N.A.
Docket Date 2024-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 5/9/2024 Order - Filed here 5/9/2024
On Behalf Of Citibank, N.A.
Docket Date 2024-05-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/16/2024
Docket Date 2024-05-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; AMENDED NOA FILED; OTSC DISCHARGED
View View File
1450 Canopy Oaks Drive Land Trust, Mirador 1200 Unit 1412, LLC, Appellant(s) v. Deutsche Bank National Trust Company, as Trustee for Harborview Mortgage Loan Trust 2005-4 Mortgage Loan Pass-Through Certificates Series 2005-4, Shoreline HOA, LLC, as Successor Trustee of The Clay County Land Trust #09-04-25-007868-011-95, dated February 5, 2024, Golden Gate 34 Holdings, LLC, as Successor in Interest for Oakleaf Village Homeowner's Association, Inc. Mortgage Electronic Registration Systems, Inc., as Nominee for Countrywide Home Loans, Inc., Chiekezie O. Ibeh, and Sonya D. Ibeh, Appellee(s). 5D2024-0425 2024-02-20 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2019-CA-000208

Parties

Name 1450 Canopy Oaks Drive Land Trust
Role Appellant
Status Active
Name MIRADOR 1200 UNIT 1412, LLC
Role Appellant
Status Active
Representations Sherri B. Simpson, Matthew Fornaro, Gregory Bryl
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name Chiekezie O. Ibeh
Role Appellee
Status Active
Name Harborview Mortgage Loan Trust 2005-4 Pass Through Certificates, Series 2005-04
Role Appellee
Status Active
Name Sonya D. Ibeh
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Golden Gate 34 Holdings, LLC,
Role Appellee
Status Active
Name Oakleaf Village Homeowner's Associations, Inc.
Role Appellee
Status Active
Name Clay County Land Trust #09-04-25-007868-011-95
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name Hon. Steven B. Whittington
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name Shoreline HOA, LLC
Role Appellee
Status Active
Representations Jonathan Meisels, Alisa Dawn Wilkes, Alejandro D. Funes

Docket Entries

Docket Date 2024-02-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/16/2024
On Behalf Of Mirador 1200 Unit 1412, LLC
Docket Date 2024-05-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mirador 1200 Unit 1412, LLC
View View File
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-07-26
Foreign Profit 2021-10-01

Date of last update: 03 May 2025

Sources: Florida Department of State