Search icon

VANDERBILT MORTGAGE AND FINANCE, INC.

Company Details

Entity Name: VANDERBILT MORTGAGE AND FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 May 1994 (31 years ago)
Document Number: F94000002333
FEI/EIN Number 62-0997810
Address: 500 ALCOA TRAIL, MARYVILLE, TN 37804
Mail Address: PO BOX 4098, MARYVILLLE, TN 37802
Place of Formation: TENNESSEE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Financial Officer

Name Role Address
VARNER, JAIME A Chief Financial Officer 500 ALCOA TRAIL, MARYVILLE, TN 37804

Treasurer and assistant Secretary

Name Role Address
VARNER, JAIME A Treasurer and assistant Secretary 500 ALCOA TRAIL, MARYVILLE, TN 37804

Director

Name Role Address
VARNER, JAIME A Director 500 ALCOA TRAIL, MARYVILLE, TN 37804
RUSSELL, JEFFERY S Director 500 ALCOA TRAIL, MARYVILLE, TN 37804
Moffitt, Joshua K Director 500 ALCOA TRAIL, MARYVILLE, TN 37804

VP of Loan Operations and Assistant Secretary

Name Role Address
HUGHES, SIMON C VP of Loan Operations and Assistant Secretary 500 ALCOA TRAIL, MARYVILLE, TN 37804

VP of Servicing and Assistant Secretary

Name Role Address
MORRIS, ROBERT W VP of Servicing and Assistant Secretary 500 ALCOA TRAIL, MARYVILLE, TN 37804

President

Name Role Address
RUSSELL, JEFFERY S President 500 ALCOA TRAIL, MARYVILLE, TN 37804

CEO of Silverton Division

Name Role Address
Moffitt, Joshua K CEO of Silverton Division 500 ALCOA TRAIL, MARYVILLE, TN 37804

VP of Compliance

Name Role Address
Ferguson, G JUSTIN VP of Compliance 500 Alcoa Trail, Maryville, TN 37804

Analytics

Name Role Address
Ferguson, G JUSTIN Analytics 500 Alcoa Trail, Maryville, TN 37804

Asst. Secretary

Name Role Address
Ferguson, G JUSTIN Asst. Secretary 500 Alcoa Trail, Maryville, TN 37804

VP of Risk MGMT

Name Role Address
HOLMES, REBECCA VP of Risk MGMT 500 ALCOA TRAIL, MARYVILLE, TN 37804

Secretary

Name Role Address
HOLMES, REBECCA Secretary 500 ALCOA TRAIL, MARYVILLE, TN 37804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087388 VANDERBILT MORTGAGE ACTIVE 2023-07-25 2028-12-31 No data PO BOX 4098, MARYVILLE, TN, 37804
G18000031009 SILVERTON MORTGAGE ACTIVE 2018-03-06 2028-12-31 No data PO BOX 4098, MARYVILLE, TN, 37802

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-06 500 ALCOA TRAIL, MARYVILLE, TN 37804 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-13 500 ALCOA TRAIL, MARYVILLE, TN 37804 No data

Court Cases

Title Case Number Docket Date Status
HERNANDO COUNTY BOARD OF COUNTY COMMISSIONERS AND HERNANDO COUNTY, FLORIDA, CLERK OF COURT VS VANDERBILT MORTGAGE AND FINANCE, INC., MARY ANNE ZEHNER, TIFFANY ZEHNER ANGELA TAYLOR, ANGELO FIORITA, MARY MATARESE, SABRINA DOIG, CASSANDRA L. DOIG, KEVIN DOIG, ALYSSA DOIG, ET AL. 5D2022-1538 2022-06-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CA-000050-A

Parties

Name Hernando County Board of County Commissioners
Role Appellant
Status Active
Representations Kyle J. Benda, Jon A. Jouben
Name Clerk Hernando
Role Appellant
Status Active
Name Mary Matarese
Role Appellee
Status Active
Name Kevin Doig
Role Appellee
Status Active
Name Alyssa Doig
Role Appellee
Status Active
Name Angelo Fiorita
Role Appellee
Status Active
Name VANDERBILT MORTGAGE AND FINANCE, INC.
Role Appellee
Status Active
Representations David R. Byars, Sean Timothy Desmond
Name Sabrina Doig
Role Appellee
Status Active
Name Tiffany Zehner
Role Appellee
Status Active
Name Mary Anne Zehner
Role Appellee
Status Active
Name Cassandra L. Doig
Role Appellee
Status Active
Name Capital One Bank, N.A.
Role Appellee
Status Active
Name ANGELA TAYLOR, LLC
Role Appellee
Status Active
Name Cassie Doig
Role Appellee
Status Active
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-04-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Hernando County Board of County Commissioners
Docket Date 2023-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS' W/IN 10 DYS FILE STATUS REPORT RE: EVIDENTIARY HEARING
Docket Date 2022-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ABEYANCE CONTINUED
Docket Date 2022-10-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR CLARIFICATION
Docket Date 2022-06-29
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ADVISE THIS COURT; THE ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FILING FEE OR FILING AMENDED NOA
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Hernando County Board of County Commissioners
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/24/22
On Behalf Of Hernando County Board of County Commissioners
IN LAND WE TRUST, LLC, JAMES C. BRYAN, III, KELLY E. SCOFIELD, MIRO LAKIC AND JOHN F. GILLESPIE, JR. VS VANDERBILT MORTGAGE AND FINANCE, INC., PRENTISS K. GUYDEN, LINDA MYERS, IN HER CAPACITY AS PUTNAM TAX COLLECTOR, TIM PARKER, IN HIS CAPACITY AS PUTNAM COUNTY PROPERTY APPRAISER 5D2018-3269 2018-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2010-CA-000677

Parties

Name MIRO LAKIC
Role Appellant
Status Active
Name JAMES C. BRYAN, III
Role Appellant
Status Active
Name JOHN F. GILLESPIE, JR.
Role Appellant
Status Active
Name IN LAND WE TRUST, LLC
Role Appellant
Status Active
Representations STEPHEN P. SAPIENZA
Name KELLY E. SCOFIELD
Role Appellant
Status Active
Name VANDERBILT MORTGAGE AND FINANCE, INC.
Role Appellee
Status Active
Representations Geddes D. Anderson
Name TIM PARKER
Role Appellee
Status Active
Name LINDA MYERS
Role Appellee
Status Active
Name PRENTISS K. GUYDEN
Role Appellee
Status Active
Name Hon. Patti Ann Christensen
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of IN LAND WE TRUST, LLC
Docket Date 2018-10-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/17/18
On Behalf Of IN LAND WE TRUST, LLC
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-12-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION. 12/4 MTN/EOT DENIED.
Docket Date 2018-12-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2018-12-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION- AMENDED
On Behalf Of IN LAND WE TRUST, LLC
Docket Date 2018-12-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of IN LAND WE TRUST, LLC
Docket Date 2018-11-13
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS. 10/29 OTSC DISCHARGED.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State