Search icon

CHASE MORTGAGE HOLDINGS, INC.

Company Details

Entity Name: CHASE MORTGAGE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Jun 1997 (28 years ago)
Date of dissolution: 20 Nov 2024 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Nov 2024 (2 months ago)
Document Number: F97000003244
FEI/EIN Number 13-3945513
Address: 4900 Memorial Highway, Tampa, FL, 33634, US
Mail Address: 1111 POLARIS PARKWAY, COLUMBUS, OH, 43240
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

Director

Name Role Address
Ward Kathie S Director 4900 Memorial Highway, Tampa, FL, 33634
Latier Robert S Director 4900 Memorial Highway, Tampa, FL, 33634

President

Name Role Address
Ward Kathie S President 4900 Memorial Highway, Tampa, FL, 33634

Secretary

Name Role Address
Ogunmefun Adetunji Secretary 4900 Memorial Highway, Tampa, FL, 33634

Treasurer

Name Role Address
Morrison Patrick B Treasurer 4900 Memorial Highway, Tampa, FL, 33634

Vice President

Name Role Address
Horn Rachel E. Vice President 4900 Memorial Highway, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-11-20 No data No data
CHANGE OF MAILING ADDRESS 2024-11-20 4900 Memorial Highway, Tampa, FL 33634 No data
REGISTERED AGENT CHANGED 2024-11-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 4900 Memorial Highway, Tampa, FL 33634 No data

Court Cases

Title Case Number Docket Date Status
TIMOTHY- FRANCIS MCTIGUE VS CHASE MORTGAGE HOLDINGS, INC., et al. 4D2022-0309 2022-01-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004827

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Timothy- Francis McTigue
Role Appellant
Status Active
Name JP Morgan Chase Bank, N.A.
Role Appellee
Status Active
Name CHASE MORTGAGE HOLDINGS, INC.
Role Appellee
Status Active
Representations William D. Mueller, W. Aaron Daniel, Elliot B. Kula
Name Jay Medalian
Role Appellee
Status Active
Name Joseph Abruzzo, Clerk and Comptroller
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chase Mortgage Holdings, Inc.
Docket Date 2022-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's February 16, 2022 motion to dismiss is granted, and the above-styled appeal is dismissed as untimely filed.CONNER, C.J., DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2022-02-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR WANT OF JURISDICTION
On Behalf Of Chase Mortgage Holdings, Inc.
Docket Date 2022-02-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Chase Mortgage Holdings, Inc.
Docket Date 2022-02-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-01
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 January 27, 2022 and the Notice reflects October 20, 2021 as the date of the order being appealed.ORDERED that 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 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Timothy- Francis McTigue

Documents

Name Date
WITHDRAWAL 2024-11-20
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State