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