Search icon

MONEYTREE FINANCIAL SERVICES, INC.

Company Details

Entity Name: MONEYTREE FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Feb 1985 (40 years ago)
Document Number: H41574
FEI/EIN Number 59-2498952
Address: 15 CYPRESS VIEW TRAIL, ORMOND BEACH, FL 32174
Mail Address: 15 CYPRESS VIEW TRAIL, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PAYTON, FRANK W Agent 15 CYPRESS VIEW TRAIL, ORMOND BEACH, FL 32174

Director

Name Role Address
PAYTON, FRANK W Director 15 CYPRESS VIEW TRAIL, ORMOND BEACH, FL 32174
PAYTON, THOMAS F Director 225 Windsor Way, Lewisburg, PA 17837

President

Name Role Address
PAYTON, THOMAS F President 225 Windsor Way, Lewisburg, PA 17837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-07-05 15 CYPRESS VIEW TRAIL, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2008-07-05 15 CYPRESS VIEW TRAIL, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-05 15 CYPRESS VIEW TRAIL, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2000-02-07 PAYTON, FRANK W No data

Court Cases

Title Case Number Docket Date Status
JOAN H. FINNEGAN AND TIMOTHY N. FINNEGAN VS DEUTSCHE BANK NATIONAL TRUST, ETC., ET AL. 5D2014-1210 2014-04-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2008-CA-002892

Parties

Name TIMOTHY N. FINNEGAN
Role Appellant
Status Active
Name JOAN H. FINNEGAN
Role Appellant
Status Active
Representations STEPHEN P. SAPIENZA
Name STEVEN M. STONE
Role Appellee
Status Active
Name DEUTSCHE NATIONAL TRUST CO
Role Appellee
Status Active
Representations J. VAN NESS LAW FIRM, PA, RONALD R. WOLFE AND ASSOCIATES
Name MONEYTREE FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-06-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOAN H. FINNEGAN
Docket Date 2014-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL - E-FILED (630 PAGES)
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOAN H. FINNEGAN
Docket Date 2014-04-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2014-04-21
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of JOAN H. FINNEGAN
Docket Date 2014-04-17
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of JOAN H. FINNEGAN
Docket Date 2014-04-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/7/14
On Behalf Of JOAN H. FINNEGAN

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State