Entity Name: | HOMECOMINGS FINANCIAL NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 1995 (29 years ago) |
Date of dissolution: | 09 Oct 2006 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Oct 2006 (18 years ago) |
Document Number: | F95000005471 |
FEI/EIN Number |
510369458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8400 NORMANDALE LAKE BLVD., SUITE 250, MINNEAPOLIS, MN, 55437 |
Mail Address: | 8400 NORMANDALE LAKE BLVD., SUITE 250, MINNEAPOLIS, MN, 55437 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OLSON DAVEE L | Director | 8400 NORMANDALE LAKE BLVD, MINNEAPOLIS, MN, 55437 |
WALKER DAVID C | Director | 200 RENAISSANCE CNTR, DETROIT, MI, 48265 |
DUNCAN KENNETH M | Chief Financial Officer | 8400 NORMANDLAE LAKE BLVD, MINNEAPOLIS, MN, 55437 |
APPLEGATE DAVID | President | 8400 NORMANDALE LAKE BLVD, MINNEAPOLIS, MN, 55437 |
APPLEGATE DAVID | Director | 8400 NORMANDALE LAKE BLVD, MINNEAPOLIS, MN, 55437 |
SEATS MICHAEL J | SEVP | 8400 NORMANDALE LAKE BLVD., MINNEAPOLIS, MN, 55437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-24 | 8400 NORMANDALE LAKE BLVD., SUITE 250, MINNEAPOLIS, MN 55437 | - |
CHANGE OF MAILING ADDRESS | 2006-01-24 | 8400 NORMANDALE LAKE BLVD., SUITE 250, MINNEAPOLIS, MN 55437 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD KHEEL VS AURORA LOAN SERVICES LLC, et al. | 4D2015-1202 | 2015-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD KHEEL |
Role | Appellant |
Status | Active |
Name | KEVIN MEHRING |
Role | Appellee |
Status | Active |
Name | ALL UNKNOWN TENANTS |
Role | Appellee |
Status | Active |
Name | AURORA LOAN SERVICES, L.L.C., ETC. |
Role | Appellee |
Status | Active |
Representations | Choice Legal Group, P.A., Nancy M. Wallace, William P. Heller |
Name | PATRICIA BRIDGET LANE |
Role | Appellee |
Status | Active |
Name | MORTGAGE ELECTRONIC REGISTRATI |
Role | Appellee |
Status | Active |
Name | HOMECOMINGS FINANCIAL NETWORK, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Richard Oftedal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-05-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-05-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's March 31, 2015 orders directing appellant to pay the filing fee and to file a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for filing the notice of appeal. |
Docket Date | 2015-04-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AURORA LOAN SERVICES, L.L.C., ETC. |
Docket Date | 2015-03-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-03-31 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on March 25, 2015, and the Notice reflects February 17, 2015, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. |
Docket Date | 2015-03-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RICHARD KHEEL |
Docket Date | 2015-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
Withdrawal | 2006-10-09 |
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-02-02 |
ANNUAL REPORT | 1999-01-21 |
ANNUAL REPORT | 1998-05-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State