Search icon

ABN AMRO MORTGAGE GROUP, INC.

Company Details

Entity Name: ABN AMRO MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Jan 1999 (26 years ago)
Date of dissolution: 17 Sep 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Sep 2007 (17 years ago)
Document Number: F99000000056
FEI/EIN Number 363744610
Address: 1000 TECHNOLOGY DRIVE, MS 140, O'FALLON, MO, 63368-2240
Mail Address: 1000 TECHNOLOGY DRIVE, MS 140, O'FALLON, MO, 63368-2240
Place of Formation: DELAWARE

Secretary

Name Role Address
ROSIELLO THOMAS A Secretary 2600 W. BIG BEAVER ROAD, TROY, MI, 48084
NIEBER LAURA A Secretary 135 S. LASALLE STREET, CHICAGO, IL, 60603

Vice President

Name Role Address
ROSIELLO THOMAS A Vice President 2600 W. BIG BEAVER ROAD, TROY, MI, 48084
EISENBERG MARTIN L Vice President 135 S. LASALLE STREET, CHICAGO, IL, 60603

Assistant Secretary

Name Role Address
BARTELL FREDERICK A Assistant Secretary 2600 W. BIG BEAVER ROAD, TROY, MI, 48084
NIEBER LAURA A Assistant Secretary 135 S. LASALLE STREET, CHICAGO, IL, 60603

Treasurer

Name Role Address
BARTELL FREDERICK A Treasurer 2600 W. BIG BEAVER ROAD, TROY, MI, 48084

Director

Name Role Address
NEWMAN WILLIAM A Director 135 S. LASALLE STREET, CHICAGO, IL, 60603

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-09-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 1000 TECHNOLOGY DRIVE, MS 140, O'FALLON, MO 63368-2240 No data
CHANGE OF MAILING ADDRESS 2007-09-17 1000 TECHNOLOGY DRIVE, MS 140, O'FALLON, MO 63368-2240 No data
MERGER 2000-01-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000027337

Court Cases

Title Case Number Docket Date Status
DOUGLAS FARMER VS BANK OF AMERICA, N.A., LAURA A. FARMER, ABN AMRO MORTGAGE GROUP 5D2017-3038 2017-09-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-010428

Parties

Name DOUGLAS FARMER
Role Appellant
Status Active
Representations Joshua F. Porter
Name ABN AMRO MORTGAGE GROUP, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Group Marinosci Law Marinosci Law Group
Name LAURA FARMERl
Role Appellee
Status Active
Name Hon. Robert A. Wohn, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DOUGLAS FARMER
Docket Date 2017-09-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/22/17
On Behalf Of DOUGLAS FARMER
ANTHONY ARAGONA and KHARLA ARAGONA VS CITIMORTGAGE, INC. etc. 4D2014-0924 2014-03-11 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
2010CA024265 MB (AW)

Parties

Name ANTHONY ARAGONA (DNU)
Role Appellant
Status Active
Representations Evan M. Rosen
Name Anthony J. Aragona
Role Appellant
Status Active
Name KHARLA ARAGONA
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Eric M. Levine, Mark Christian Holmberg, THOMAS A. RANGE, ALEXANDER BORELL, DENISE E. ELDER, RICHARD BASSETT, William P. Heller, Nancy M. Wallace
Name ABN AMRO MORTGAGE GROUP, INC.
Role Appellee
Status Active
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' June 4, 2015 motion for rehearing, rehearing en banc, request for a written opinion and certification is denied.
Docket Date 2015-06-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of CitiMortgage, Inc.
Docket Date 2015-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of Anthony J. Aragona's notice of appearance as additional counsel, it is ORDERED that this court's June 9, 2015 order is vacated; further, ORDERED that appellants' June 9, 2015 motion to allow motion for rehearing, rehearing en banc and request for a written opinion and certification to be accepted as timely filed is granted.
Docket Date 2015-06-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ **ORDER VACATED 6/15/15**ORDERED sua sponte that the appellants' June 4, 2015 motion for rehearing, and rehearing en banc of the per curiam affirmance and request for a written opinion and certification is stricken as unauthorized. Appellants have counsel.
Docket Date 2015-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL *AND* MOTION TO ALLOW MOTION FOR REHEARING AND REHEARING EN BANC, ETC. TO BE ACCEPTED AS TIMELY FILED
Docket Date 2015-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR WRITTEN OPINION AND CERTIFICATION
Docket Date 2015-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants¿ September 15, 2014 motion for attorney's fees is denied.
Docket Date 2015-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANTHONY ARAGONA (DNU)
Docket Date 2015-01-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-09-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CitiMortgage, Inc.
Docket Date 2014-09-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-09-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTHONY ARAGONA (DNU)
Docket Date 2014-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 9/16/14)
On Behalf Of ANTHONY ARAGONA (DNU)
Docket Date 2014-08-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed August 20, 2014, to correct/supplement the record is granted, and the record is hereby supplemented to include the appellants¿ memorandum in opposition to appellee¿s motion for final summary judgment. Said supplemental Record is deemed filed the date of the entry of this order.
Docket Date 2014-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ANTHONY ARAGONA (DNU)
Docket Date 2014-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CitiMortgage, Inc.
Docket Date 2014-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CitiMortgage, Inc.
Docket Date 2014-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY ARAGONA (DNU)
Docket Date 2014-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY ARAGONA (DNU)
Docket Date 2014-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 08/18/14
On Behalf Of ANTHONY ARAGONA (DNU)
Docket Date 2014-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/18/14
On Behalf Of ANTHONY ARAGONA (DNU)
Docket Date 2014-03-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Denise E. Elder and Richard Bassett has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ CORRECTED
Docket Date 2014-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND THOMAS A. RANGE
On Behalf Of CitiMortgage, Inc.
Docket Date 2014-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY ARAGONA (DNU)
Docket Date 2014-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANTHONEY DARRELL CASLER VS CITIMORTGAGE, INC., etc., et al. 4D2012-3619 2012-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA016421XXXXMB

Parties

Name ANTHONEY DARRELL CASLER
Role Appellant
Status Active
Representations JASON J. RICARDO
Name FORCLOSURE
Role Appellant
Status Active
Name ABN AMRO MORTGAGE GROUP, INC.
Role Appellee
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations JHERNA A. SHAHANI, PHELAN HALLINAN, MOSKOWITZ, MANDELL, SALIM
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply
Docket Date 2013-01-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ 10 DAYS.
Docket Date 2012-12-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of CitiMortgage, Inc.
Docket Date 2012-10-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jason J. Ricardo
Docket Date 2012-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONEY DARRELL CASLER
Docket Date 2012-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2007-09-17
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-06-02
Merger 2000-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State