Search icon

FREEDOM MORTGAGE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FREEDOM MORTGAGE CORPORATION
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: 17 May 1993 (32 years ago)
Last Event: DROPPING DBA
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: F93000002288
FEI/EIN Number 223039688

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

Address: 951 YAMATO ROAD, BOCA RATON, FL, 33431, US
Mail Address: 951 YAMATO ROAD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
MIDDLEMAN STANLEY C President 951 YAMATO ROAD, BOCA RATON, FL, 33431
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
GALLUCCI MARIA Secretary 951 YAMATO ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034973 LONGPORT LENDING ACTIVE 2020-03-24 2025-12-31 - 907 PLEASANT VALLEY AVE, MT LAUREL, NJ, 08054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-02-19 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL 33431 -
DROPPING ALTERNATE NAME 2011-01-07 FREEDOM MORTGAGE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2005-07-07 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-12-26 CT CORPORATION SYSTEM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000048472 ACTIVE 19-014661 SEVENTEENTH JUDICIAL CIRCUT 2022-01-29 2027-01-31 $129008.00 HERBY JOSEPH BLUE HEAVEN AUTO SALES INC, 1405 NORTHWEST 79TH STREET, MIAMI, FL 33, MIAMI FL 33147
J19000499960 TERMINATED 1000000834021 COLUMBIA 2019-07-17 2039-07-24 $ 1,898.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000046540 TERMINATED 1000000770674 COLUMBIA 2018-01-26 2038-01-31 $ 5,515.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001790428 TERMINATED 1000000554015 COLUMBIA 2013-12-09 2033-12-26 $ 1,326.15 STATE OF FLORIDA0007896

Court Cases

Title Case Number Docket Date Status
Leon Ozeran, Appellant(s), v. Freedom Mortgage Corporation and Gregory Gion a/k/a Gregory G. Gion, Appellee(s). 5D2024-3429 2024-12-13 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-32870-CICI

Parties

Name Leon Ozeran
Role Appellant
Status Active
Name FREEDOM MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Vanessa J. Nieto
Name Gregory Gion
Role Appellee
Status Active
Name Hon. Dennis P. Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 12/16/2024 Order - Filed Below 12/24/2024
On Behalf Of Leon Ozeran
Docket Date 2024-12-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA W/ATTACHED COPY OF LT ORDER...
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/13/2024
Nouruldeen Salhab, Appellant(s) v. Freedom Mortgage Corporation, Appellee(s). 2D2024-2349 2024-10-07 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-007662

Parties

Name Nouruldeen Salhab
Role Appellant
Status Active
Representations Omar Erchid, Ahmad Saad El-Gendi
Name Justin Earl Hendry
Role Appellee
Status Active
Name Hon. Lindsay M. Alvarez
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name FREEDOM MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Aamir Hayat Saeed, Alemayehu Kassahun, Carly Anne Johansson, Christine Lankey Hall, Liana R. Hall, Robert Rex Edwards, Eric Alfred Morgan

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by December 23, 2024.
View View File
Docket Date 2024-11-14
Type Record
Subtype Record on Appeal Redacted
Description 384 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-14
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 Nouruldeen Salhab
Docket Date 2024-11-06
Type Order
Subtype Order on Motion to Consolidate
Description "Appellant's Amended Motion to Consolidate Appeals" is granted to the extent that the above cases are consolidated for appeal for all purposes. The time for transmission of the record and service of the briefs shall follow the timeline under Florida Rule of Appellate Procedure 9.110 and the date of the notice of appeal in case 2D2024-2349. Within 10 days of transmission of the record, appellant shall move to supplement the record in 2D2024-2349 to the extent necessary for review of the order appealed in case 2D2024-1866. All electronic filings in these consolidated cases shall be filed using case 2D2024-2349.
View View File
Docket Date 2024-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Nouruldeen Salhab
Docket Date 2024-10-18
Type Order
Subtype Order Discharging Show Cause Order
Description The October 7, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-10-07
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of Nouruldeen Salhab
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Nouruldeen Salhab
Docket Date 2024-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nouruldeen Salhab
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Nouruldeen Salhab
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nouruldeen Salhab
View View File
Docket Date 2024-10-07
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. The attorney for 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 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.
View View File
MARC JOACHIN, Appellant v. FREEDOM MORTGAGE CORPORATION, Appellee. 6D2024-1863 2024-09-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-005011

Parties

Name MARC JOACHIN
Role Appellant
Status Active
Name FREEDOM MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Roy Alan Diaz
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - Marc Joachin's copies of September 3, 2024 acknowledgment letter and two show cause orders were returned to the clerk's office. Postal note on envelope reads: Return to sender - Not deliverable as addressed - Unable to forward. Address used was 3610 S. Forest St, Orlando, FL 32806. Placing in file & emailing to AA on 9/18/24 and updating AA's MDL to electronic service.
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MARC JOACHIN
View View File
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to respond to this Court's orders, and upon further consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-09-03
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
Nouruldeen Salhab, Appellant(s) v. Freedom Mortgage Corporation, Appellee(s). 2D2024-1866 2024-08-12 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-007662

Parties

Name FREEDOM MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Robert Rex Edwards
Name Hon. Lindsay M. Alvarez
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Nouruldeen Salhab
Role Appellant
Status Active
Representations Omar A. Erchid, Ahmad Saad El-Gendi
Name Justin Earl Hendry
Role Appellee
Status Active
Representations Aamir Hayat Saeed, Alemayehu Kassahun, Carly Anne Johansson, Christine Lankey Hall, Liana R. Hall, Vanessa J. Nieto, Eric Alfred Morgan, Robert Rex Edwards, David William Rodstein

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by December 23, 2024.
View View File
Docket Date 2024-11-14
Type Record
Subtype Record on Appeal Redacted
Description 384 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-14
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 Nouruldeen Salhab
Docket Date 2024-11-06
Type Order
Subtype Order on Motion to Consolidate
Description "Appellant's Amended Motion to Consolidate Appeals" is granted to the extent that the above cases are consolidated for appeal for all purposes. The time for transmission of the record and service of the briefs shall follow the timeline under Florida Rule of Appellate Procedure 9.110 and the date of the notice of appeal in case 2D2024-2349. Within 10 days of transmission of the record, appellant shall move to supplement the record in 2D2024-2349 to the extent necessary for review of the order appealed in case 2D2024-1866. All electronic filings in these consolidated cases shall be filed using case 2D2024-2349.
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION TO CONSOLIDATE
On Behalf Of Justin Earl Hendry
Docket Date 2024-10-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Nouruldeen Salhab
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 18, 2024.
View View File
Docket Date 2024-10-02
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of Justin Earl Hendry
Docket Date 2024-10-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Nouruldeen Salhab
Docket Date 2024-10-01
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 Nouruldeen Salhab
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 2, 2024.
View View File
Docket Date 2024-08-30
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 Nouruldeen Salhab
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Justin Earl Hendry
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nouruldeen Salhab
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Non-Certified Notice of Appeal w/rehearing order
On Behalf Of Nouruldeen Salhab
Docket Date 2024-12-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Nouruldeen Salhab
Docket Date 2024-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nouruldeen Salhab
View View File
Docket Date 2024-08-12
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. The attorney for 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 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.
View View File
Freedom Mortgage Corporation, Appellant(s), v. The Estate of John F. Dennehy a/k/a John Francis Dennehy, SLSLT Underlying Trust 2019-1, John William Dennehy, II, and Michelle Denney, Appellee(s). 5D2024-0462 2024-02-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-29394

Parties

Name FREEDOM MORTGAGE CORPORATION
Role Appellant
Status Active
Representations David William Rodstein
Name The Estate of John F. Dennehy a/k/a/ John Francis Dennehy
Role Appellee
Status Active
Name SLSLT Underlying Trust 2019-1
Role Appellee
Status Active
Name Michelle Denney
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name John William Dennehy, II
Role Appellee
Status Active
Representations Gary L. Holland

Docket Entries

Docket Date 2024-07-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of Freedom Mortgage Corporation
Docket Date 2024-06-13
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 2024-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Freedom Mortgage Corporation
Docket Date 2024-06-03
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS ADVISE THIS COURT RE: APPEAL PROCEEDING...
View View File
Docket Date 2024-05-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed- LT ORDER ON MOTION FOR REHEARING
On Behalf Of Clerk Brevard
Docket Date 2024-02-26
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2024-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Freedom Mortgage Corporation
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/22/2024
On Behalf Of Freedom Mortgage Corporation

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-07-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State