Entity Name: | WENDOVER FINANCIAL SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Mar 1998 (27 years ago) |
Document Number: | F97000004688 |
FEI/EIN Number |
56-1505554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA, 20147, US |
Mail Address: | 20408 Bashan Drive, Suite 231, c/o Attn: Corporate Secretary Team, Ashburn, VA, 20147, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
SURETTE CLIFFORD | Secretary | 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147 |
MACAULAY KEN | Chief Financial Officer | 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147 |
DAVIDSON FRED | Director | 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147 |
Kaminski Walter | Asst | 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147 |
Leyden Elizabeth | Asst | 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147 |
Linkenhoker Roy | Asst | 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-14 | CORPORATE CREATIONS NETWORK INC. | - |
NAME CHANGE AMENDMENT | 1998-03-18 | WENDOVER FINANCIAL SERVICES CORPORATION | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT MATHER VS WENDOVER FINANCIAL SERVICES, et al. | 4D2019-0776 | 2019-03-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | SCOTT MATHER |
Role | Appellant |
Status | Active |
Representations | Niti S. Sharan |
Name | WENDOVER FINANCIAL SERVICES CORPORATION |
Role | Appellee |
Status | Active |
Representations | GREENSPOON MARDER, P.A. |
Name | WENDY MATHER |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-03-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SCOTT MATHER |
Docket Date | 2019-03-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 29, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-03-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-03-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SCOTT MATHER |
Docket Date | 2019-03-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-14 |
Reg. Agent Change | 2019-08-14 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State