Search icon

BANK OF AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: BANK OF AMERICA 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: 16 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2000 (25 years ago)
Document Number: F98000005807
FEI/EIN Number 560906609

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

Address: 100 North Tryon Street, Charlotte, NC, 28255, US
Mail Address: 100 North Tryon Street, Charlotte, NC, 28255, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MOYNIHAN BRIAN T President 100 North Tryon Street, Charlotte, NC, 28255
Lilly Shannon Treasurer 100 North Tryon Street, Charlotte, NC, 28255
Barth Nathan A Assi 100 North Tryon Street, Charlotte, NC, 28255
Lozano Monica C Director 100 North Tryon Street, Charlotte, NC, 28255
Allen Sharon L Director 100 North Tryon Street, Charlotte, NC, 28255
Hudson Linda T Director 100 North Tryon Street, Charlotte, NC, 28255

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 100 North Tryon Street, Charlotte, NC 28255 -
CHANGE OF MAILING ADDRESS 2024-04-23 100 North Tryon Street, Charlotte, NC 28255 -
REINSTATEMENT 2000-11-28 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-06-11 BANK OF AMERICA CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000847638 LAPSED 2010-CA-002048 CIRCUIT COURT MARTIN COUNTY FL 2015-07-16 2020-08-14 $35,000.00 LAW OFFICE OF W. TRENT STEELE, 10995 SE FEDERAL HIGHWAY, SUITE 9, HOBE SOUTND, FL 33455
J13001524462 LAPSED 12-01930-LMI UNITED STATES BANKRUPTCY COURT 2013-10-04 2018-10-14 $38,714.43 BARRY E. MUKAMAL, AS CHAPTER 7 TRUSTEE, C/O SALAZAR JACKSON, LLP, 2 SOUTH BISCAYNE BLVD. SUITE 3760, MIAMI, FL 33131
J13000217944 LAPSED 09-4413-CA 14TH CIR BAY COUNTY 2012-11-26 2018-03-05 $5,900.00 BOARDWALK BEACH RESORT COMMUNITY ASSOCIATION, INC., 9450 SOUTH THOMAS DRIVE, PANAMA CITY BEACH, FL 32408
J11000228119 LAPSED 10-1178-CA TWENTIETH JUDICIAL CIRCUIT CT. 2010-12-22 2016-04-14 $2,534.00 WARREN NYERGES, 2720 18TH AVENUE, SE, NAPLES, FL 34117
J10000619012 LAPSED 10-SC-001224 COUNTY COURT TWENTIETH JUDICIA 2010-05-27 2015-05-27 $4150.00 DAVE CABINESS, 14078 PALM BEACH BLVD, UNT A, FT. MYERS, FLORIDA 33905
J08000316720 LAPSED 2008-188705 VOLUSIA COUNTY 2008-09-22 2013-09-29 $24,624,000.00 ALAN K VILLAROEL, P.O. BOX 390221, DELTONA, FLORIDA 32739
J07000122625 LAPSED 07-CC-007120-SC HILLSBOROUGH COUNTY COURT 2007-04-23 2012-04-30 $2045.12 MICHAEL HANSEN, 10307 NORTH ASHLEY STREET, TAMPA, FL. 33612
J08000070343 LAPSED 03-CC-1200-20-R SEMINOLE COUNTY, FLORIDA 2006-08-08 2013-02-27 $6983.92 HAROLD REINHARTZ, 600 WILLIAMS ISLAND BLVD., UNIT 2907, AVENTURA, FL 33160
J06000298997 LAPSED 502006SC001959XXXXMB 15TH JUDICIAL CIRCUIT, PB CNTY 2006-04-04 2011-12-27 $3,534.91 SHEILA OSGOOD, 6270 107TH PL. S., BOYNTON BEACH, FL 33437
J06900007271 LAPSED 06-SC-715 9TH JUD CIR CRT ORANGE CTY FL 2006-03-14 2011-05-15 $5270.00 CESAR BUSTAMANTE, AURORA ZAPATA, 3710 SPEAR POINT DR., ORLANDO, FL 32837

Court Cases

Title Case Number Docket Date Status
Rosa Valdes, Petitioner(s) v. Bank of America, Respondent(s) SC2024-1628 2024-11-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2024-2346;

Parties

Name Rosa Valdes
Role Petitioner
Status Active
Name BANK OF AMERICA CORPORATION
Role Respondent
Status Active
Name Hon. Mark R Wolfe
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Petition Writ, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Rosa Valdes
View View File
Docket Date 2024-11-18
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 2nd District Court of Appeal on October 21, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Miami-Dade County Expressway Authority, Appellant(s), v. Greater Miami Expressway Agency, et al., Appellee(s). 3D2024-1918 2024-10-28 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24025-CA-01

Parties

Name Greater Miami Expressway Agency
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Marili Cancio
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Caroline May Poor, Raymond Lee Cordova, Amber Stoner Nunnally
Name Richard Blanco
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Stacy Miller
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Rodolfo Pages
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Fatima Perez
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade County Expressway Authority
Role Appellant
Status Active
Representations Melanie Rose Leitman, Glenn Thomas Burhans, Jr., Eugene E Stearns, Kirk Dennison DeLeon
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-29
Type Order
Subtype Order
Description Appellee Miami-Dade County's Notice of Joinder, filed on October 28, 2024, is granted as stated in the Notice.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1918. Related cases: 24-0747, 23-1450 and 22-1316. Incomplete certificate of service in NOA.
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12900247
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 7, 2024.
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate of Stay Appellate Proceedings
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Greater Miami Expressway Agency
View View File
Rosa Valdes, Petitioner(s) v. Bank Of America, Respondent(s). 2D2024-2346 2024-10-04 Open
Classification Original Proceedings - Circuit Civil - Other Original Proceedings
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-009581

Parties

Name Rosa Valdes
Role Petitioner
Status Active
Name BANK OF AMERICA CORPORATION
Role Respondent
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Rosa Valdes
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-04
Type Petition
Subtype Petition
Description Petition
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Petitioner's failure to satisfy this court's October 21, 2024, fee order. CASANUEVA, SILBERMAN, and LABRIT, JJ., Concur.
View View File
FEDES R. LAZIER, et al., Appellant(s) v. MTGLQ INVESTORS, LP, et al. Appellee(s). 4D2024-2134 2024-08-20 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012306XXXX

Parties

Name Fedes R. Lazier
Role Appellant
Status Active
Representations Catherine Ann Riggins, Diana Althea Ho-Yen
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Estate of Willie Lazier
Role Appellant
Status Active
Name MTGLQ Investors, LP
Role Appellee
Status Active
Representations Alexandra Robin Kalman, Nathaniel Dwight Callahan, Tara Ayn Turner, Diana Althea Ho-Yen, Nancy Mason Wallace, William Heller
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations Michael Spoliansky

Docket Entries

Docket Date 2024-10-30
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 12/2/2024
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Fedes R. Lazier
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2883 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MTGLQ Investors, LP
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Fedes R. Lazier
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fedes R. Lazier
View View File
Docket Date 2024-11-25
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 15 Days to December 17, 2024
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Fedes R. Lazier
MARIE WICK, Appellant(s) v. A-ACTION MORTGAGE COMPANY, GINA CLAMPITT, JERRY MASTRANGELO, HSBC SECURITIES CANADA, INC., HSBC BANK USA, BANK OF AMERICA, BAYFIRST NATIONAL BANK, AMERICAN EQUITY MORTGAGE, INC., RONALD CLAMPITT, Appellee(s). 2D2024-0889 2024-04-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2000CA-001905

Parties

Name MARIE WICK
Role Appellant
Status Active
Representations Benjamin Earl Hillard, Amy Cuykendall Jones
Name A-ACTION MORTGAGE COMPANY
Role Appellee
Status Active
Representations Sean Patrick Walsh, Dustin Duell Deese
Name GINA CLAMPITT
Role Appellee
Status Active
Representations Jennifer Erin Jones
Name JERRY MASTRANGELO
Role Appellee
Status Active
Name HSBC SECURITIES CANADA, INC.
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name BAYFIRST NATIONAL BANK
Role Appellee
Status Active
Name AMERICAN EQUITY MORTGAGE, INC.
Role Appellee
Status Active
Name RONALD CLAMPITT
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/16/2024
On Behalf Of MARIE WICK
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 28 DAYS - AB DUE ON 11/15/24
On Behalf Of GINA CLAMPITT
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GINA CLAMPITT
Docket Date 2024-08-23
Type Record
Subtype Supplemental Record
Description 55 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARIE WICK
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MARIE WICK
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 15, 2024.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/05/2024
On Behalf Of MARIE WICK
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 3 - IB DUE 07/04/2024
On Behalf Of MARIE WICK
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 10 DAYS - IB DUE ON 07/01/24
On Behalf Of MARIE WICK
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal Redacted
Description JIROTKA - 4786 pages
On Behalf Of Pinellas Clerk
Docket Date 2024-05-03
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MARIE WICK
View View File
Docket Date 2024-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of MARIE WICK
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pinellas Clerk
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GINA CLAMPITT
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served by August 19, 2024.
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-30000.00
Total Face Value Of Loan:
0.00
Date:
2019-06-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
INTEREST REDUCTION PAYMENTS_RENTAL AND COOPERATIVE HOUSING FOR LOWER INCOME FAMILIES
Obligated Amount:
-2157805.61
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-11-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
INTEREST REDUCTION PAYMENTS_RENTAL AND COOPERATIVE HOUSING FOR LOWER INCOME FAMILIES
Obligated Amount:
-249.19
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-11
Type:
Monitoring
Address:
9000 SOUTHSIDE BLVD. BUILDING 600, JACKSONVILLE, FL, 32256
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-08-14
Type:
Complaint
Address:
4109 GANDY BLVD., TAMPA, FL, 33614
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-03-27
Type:
Complaint
Address:
4109 GANDY BLVD, TAMPA, FL, 33611
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-10-19
Type:
Complaint
Address:
5381 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-08-20
Type:
Complaint
Address:
12046 INDIAN ROCKS RD, LARGO, FL, 33774
Safety Health:
Safety
Scope:
Partial

Date of last update: 03 Jun 2025

Sources: Florida Department of State