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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
VARNER, JAIME A | Chief Financial Officer | 500 ALCOA TRAIL, MARYVILLE, TN 37804 |
Name | Role | Address |
---|---|---|
VARNER, JAIME A | Treasurer and assistant Secretary | 500 ALCOA TRAIL, MARYVILLE, TN 37804 |
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 |
Name | Role | Address |
---|---|---|
HUGHES, SIMON C | VP of Loan Operations and Assistant Secretary | 500 ALCOA TRAIL, MARYVILLE, TN 37804 |
Name | Role | Address |
---|---|---|
MORRIS, ROBERT W | VP of Servicing and Assistant Secretary | 500 ALCOA TRAIL, MARYVILLE, TN 37804 |
Name | Role | Address |
---|---|---|
RUSSELL, JEFFERY S | President | 500 ALCOA TRAIL, MARYVILLE, TN 37804 |
Name | Role | Address |
---|---|---|
Moffitt, Joshua K | CEO of Silverton Division | 500 ALCOA TRAIL, MARYVILLE, TN 37804 |
Name | Role | Address |
---|---|---|
Ferguson, G JUSTIN | VP of Compliance | 500 Alcoa Trail, Maryville, TN 37804 |
Name | Role | Address |
---|---|---|
Ferguson, G JUSTIN | Analytics | 500 Alcoa Trail, Maryville, TN 37804 |
Name | Role | Address |
---|---|---|
Ferguson, G JUSTIN | Asst. Secretary | 500 Alcoa Trail, Maryville, TN 37804 |
Name | Role | Address |
---|---|---|
HOLMES, REBECCA | VP of Risk MGMT | 500 ALCOA TRAIL, MARYVILLE, TN 37804 |
Name | Role | Address |
---|---|---|
HOLMES, REBECCA | Secretary | 500 ALCOA TRAIL, MARYVILLE, TN 37804 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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