Search icon

WENDOVER FINANCIAL SERVICES CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
SCOTT MATHER VS WENDOVER FINANCIAL SERVICES, et al. 4D2019-0776 2019-03-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-008769

Parties

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

Documents

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