Search icon

GENEVA MORTGAGE CORP - Florida Company Profile

Company Details

Entity Name: GENEVA MORTGAGE CORP
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: 18 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F96000006645
FEI/EIN Number 223091643

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

Address: 100 N CENTRE AVENUE 300, 300, ROCKVILLE CENTRE, NY, 11570
Mail Address: 100 N CENTRE AVENUE, SUITE 300, ROCKVILLE CENTRE, NY, 11570
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
HAFFNER KEITH President 100 N CENTRE AVENUE 300, ROCKVILLE CENTRE, NY, 11570
HAFFNER KEITH Director 100 N CENTRE AVENUE 300, ROCKVILLE CENTRE, NY, 11570
GOLD JOEL Director 100 N CENTRE AVENUE 300, ROCKVILLE CENTRE, NY, 11570
KREITMAN STANLEY Director 100 N CENTRE AVENUE 300, ROCKVILLE CENTRE, NY, 11570
KATZ WARREN Director 100 N CENTRE AVENUE 300, ROCKVILLE CENTRE, NY, 11570
REIBMAN GENE E Agent 600 NORTHEAST THIRD AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2003-01-17 100 N CENTRE AVENUE 300, 300, ROCKVILLE CENTRE, NY 11570 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-17 100 N CENTRE AVENUE 300, 300, ROCKVILLE CENTRE, NY 11570 -
NAME CHANGE AMENDMENT 2002-06-20 GENEVA MORTGAGE CORP -
REINSTATEMENT 2001-04-26 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-02-08 PMCC MORTGAGE CORP. -
REINSTATEMENT 1998-11-19 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001160077 TERMINATED 1000000516894 COLUMBIA 2013-06-18 2033-06-26 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000955121 TERMINATED 1000000502428 LEON 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
FOLEY & LARDNER, L L P VS UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNESS, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS OF NORMAND W. GENDRON, DECEASED, ET AL 2D2018-2929 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-3091-CI

Parties

Name CLETUS WOO
Role Appellee
Status Active
Name VICTOR ZOUBENKO
Role Appellee
Status Active
Name FOLEY & LARDNER, LLP
Role Appellant
Status Active
Representations JOSEPH T. EAGLETON, ESQ., PATRICK M. MOSLEY, ESQ., CECI CULPEPPER BERMAN, ESQ.
Name WILLIAM KRACHT, I V
Role Appellee
Status Active
Name WILLIAM OCASIO LLC
Role Appellee
Status Active
Name JEAN PERSON
Role Appellee
Status Active
Name J P MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Name CESAR JOSEPH REY
Role Appellee
Status Active
Name JIOVANNI MANNINO
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Name CRISTINA DRUKER
Role Appellee
Status Active
Name EDWIN VOGT
Role Appellee
Status Active
Name JOHN C. IRIZARRY
Role Appellee
Status Active
Name ADELLA GONZALEZ
Role Appellee
Status Active
Name PATRICK DOYLE, INC.
Role Appellee
Status Active
Name NADIA QUELL
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name JENNIFER LYNN WATERS
Role Appellee
Status Active
Name MICHELLE WOO
Role Appellee
Status Active
Name JOHN MARLOW
Role Appellee
Status Active
Name SCOTT BENSON
Role Appellee
Status Active
Name BRIAN JAMES MAGARBAN
Role Appellee
Status Active
Name AEGIS WHOLESALE CORPORATION
Role Appellee
Status Active
Name RONALD JOSEPH VICKERS
Role Appellee
Status Active
Name KAYAN JULIAN TELLER
Role Appellee
Status Active
Name CHRISTINE STANNISH
Role Appellee
Status Active
Name ADRIANA MENDOZA
Role Appellee
Status Active
Name GREEN TREE SERVICING, L L C
Role Appellee
Status Active
Name PALISADES COLLECTION, L.L.C.
Role Appellee
Status Active
Name DANIELLE BRINKMAN
Role Appellee
Status Active
Name CHELSEA HIRVELA
Role Appellee
Status Active
Name ONEWEST BANK F S B
Role Appellee
Status Active
Name CITIBANK, N. A.
Role Appellee
Status Active
Name MEZANKA, L L C
Role Appellee
Status Active
Name PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS
Role Appellee
Status Active
Name MARLON WEINTRAUB
Role Appellee
Status Active
Name AMERICAN HOME MORTGAGE LLC
Role Appellee
Status Active
Name GENEVA MORTGAGE CORP
Role Appellee
Status Active
Name MIDFIRST BANK
Role Appellee
Status Active
Name LEORA HART
Role Appellee
Status Active
Name GAIL DOYLE
Role Appellee
Status Active
Name US BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name ROSE MARIE BARNES
Role Appellee
Status Active
Name ROLLIN GUY MARNVILLE
Role Appellee
Status Active
Name PELICAN CAPITAL INVESTMENT GROUP INC.
Role Appellee
Status Active
Name ANTHONY TIMONERE
Role Appellee
Status Active
Name C & N RENOVATION, INC.
Role Appellee
Status Active
Name ALYSSA FOSTER
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name GARY STANNISH
Role Appellee
Status Active
Name VERNELL JONES
Role Appellee
Status Active
Name SHERRY WOO
Role Appellee
Status Active
Name CHASE HOME FINANCE, L L C,
Role Appellee
Status Active
Name LOANCITY, INCORPORATED
Role Appellee
Status Active
Name AMNET MORTGAGE, L L C
Role Appellee
Status Active
Name CAROLE CHAMBERLAIN
Role Appellee
Status Active
Name FAITH OCASIO
Role Appellee
Status Active
Name MARIBEL RUIZ
Role Appellee
Status Active
Name FIFTH THIRD MORTGAGE CO.
Role Appellee
Status Active
Name CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name LUAN LUAN
Role Appellee
Status Active
Name GLENN BURRIS
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE CORPORATION
Role Appellee
Status Active
Name AMERICAN WHOLESALE LENDER
Role Appellee
Status Active
Name NORMAND W. GENDRON
Role Appellee
Status Active
Name THOMAS SALVATO
Role Appellee
Status Active
Name IAN STROUD
Role Appellee
Status Active
Name C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Role Appellee
Status Active
Representations RIA SANKAR BALRAM, ESQ., CHRISTOPHER W. SMART, ESQ., ALEJANDRO F. HOYOS, ESQ., LAUREN G. RAINES, ESQ., SARAH - NELL WALSH, ESQ., DAVID E. PLATTE, ESQ., JACQUELINE F. PEREZ, ESQ., MARK C. HOLMBERG, ESQ., MICHELLE GARCIA GILBERT, ESQ., MICHAEL R. ESPOSITO, ESQ., JUSTIN B. DAVIS, ESQ., RONALD E. KAUFMAN, ESQ., DIANA CASTIOV, ESQ., DEBBIE C. ISLES, ESQ., Mark D. Hildreth, Esq., BENJAMIN B. BROWN, ESQ., Christopher Robert Evans, Esq., MARTIN S. AWERBACH, ESQ., BRIAN A. WAHL, ESQ., MATTHEW D. WEIDNER, ESQ., MICHAEL A. COHN, ESQ., JOHN MATTHEW GUARD, ESQ., WILLIAM P. HELLER, ESQ., JUSTIN E. HEKKANEN, ESQ., MICHELE A. CAVALLARO, ESQ., JOSEPH S. TROENDLE, ESQ., ELIZABETH A. HAZELBAKER, ESQ., MEGHAN O. SERRANO, ESQ., NICOLE R. TOPPER, ESQ., LAURA S. BAUMAN, ESQ., LAWRENCE A. KELLOGG, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST CO.
Role Appellee
Status Active
Name WILLIAM SAVICKAS
Role Appellee
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name BADGER INVESTMENTS, L L C
Role Appellee
Status Active
Name MONICA KARCZ LLC
Role Appellee
Status Active
Name KYLE HIVERLA
Role Appellee
Status Active
Name BRIAN DOYLE
Role Appellee
Status Active
Name KIMBERLEE BURRIS
Role Appellee
Status Active
Name KEVIN JONES, LLC
Role Appellee
Status Active
Name ALEXIS THEBEAU
Role Appellee
Status Active
Name JULIE EGERT
Role Appellee
Status Active
Name PINNACLE FINANCIAL CORP.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-29
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF UNAVAILABILITY
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2020-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-02-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PARTIAL SETTLEMENT AND LIMITED DISMISSAL
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 12, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed September 24, 2019, for continuance of oral argument is granted. Oral argument scheduled for November 19, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-09-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 19, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/26/19
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/24/19
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-03-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES WELLS FARGO BANK, N.A. AND MONICA KARCZ
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB(s) DUE 03/25/19
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB(s) due 03/11/19
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/26/18
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 3592 PAGES
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- IB DUE 11/26/18
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOLEY & LARDNER, LLP
IVAN URIBE VS WELLS FARGO BANK, N.A. AS INDENTURE TRUSTEE FOR THE REGISTERED HOLDERS OF IMH ASSETS CORP., COLLATERALIZED ASSET-BACKED BONDS, SERIES 2005-2 AND GENEVA MORTGAGE CORP. 5D2017-2417 2017-07-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-4124-O

Parties

Name Ivan Uribe
Role Appellant
Status Active
Name GENEVA MORTGAGE CORP
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Michael D. Starks
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REH EN BANC IS STRICKEN
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Ivan Uribe
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ 12/26 IB STRICKEN.
Docket Date 2017-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REINSTATE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 1/2 ORDER***
On Behalf Of Ivan Uribe
Docket Date 2017-12-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Ivan Uribe
Docket Date 2017-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ TO 12/15 REPLY AND MOT EOT TO FILE INIT BRF
On Behalf Of Ivan Uribe
Docket Date 2017-12-15
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of Ivan Uribe
Docket Date 2017-12-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED AS TO LT CASE NUMBER ONLY- FOR MERIT PANEL CONSIDERATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-10-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 11/30
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ PER 10/11 ORDER
On Behalf Of Ivan Uribe
Docket Date 2017-10-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 10/17
Docket Date 2017-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 464 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/28/17
On Behalf Of Ivan Uribe
Docket Date 2017-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Reg. Agent Resignation 2009-03-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-17
Name Change 2002-06-20
ANNUAL REPORT 2002-02-26
REINSTATEMENT 2001-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State