Search icon

CITY FIRST MORTGAGE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITY FIRST MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY FIRST MORTGAGE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 1996 (28 years ago)
Document Number: M69367
FEI/EIN Number 640761227

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

Address: 6100 HOLLYWOOD BLVD #305, HOLLYWOOD, FL, 33024
Mail Address: 6100 HOLLYWOOD BLVD #305, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA PETER Vice President 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
FISKE ANDREW Vice President 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
FISKE ANDREW President 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
FISKE ANDREW Director 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
FISKE ANDREW Agent 6100 HOLLYWOOD BLVD #305, HOLLYWOOD, FL, 33024
FISKE STEPHEN President 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
FISKE STEPHEN Director 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
FISKE ANDREW Secretary 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 6100 HOLLYWOOD BLVD #305, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 6100 HOLLYWOOD BLVD #305, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2013-02-21 6100 HOLLYWOOD BLVD #305, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2011-04-29 FISKE, ANDREW -
AMENDMENT 1996-12-31 - -
NAME CHANGE AMENDMENT 1993-08-27 CITY FIRST MORTGAGE CORP. -
REINSTATEMENT 1993-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1988-11-15 CITIFIRST MORTGAGE CORP. -

Court Cases

Title Case Number Docket Date Status
New Beginning Missionary Baptist Church, Inc., etc., Appellant(s), v. City First Mortgage Corp., etc., Appellee(s). 3D2024-1254 2024-07-15 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-19167-CA-01

Parties

Name THE NEW BEGINNING MISSIONARY BAPTIST CHURCH INC
Role Appellant
Status Active
Representations Andrew Michael Kassier
Name CITY FIRST MORTGAGE CORP.
Role Appellee
Status Active
Representations Bruce Richard Jacobs
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration of Appellant's Motion to Reinstate Appeal, this Court's Order of November 20, 2024, is hereby vacated, and the appeal is reinstated. Appellant is ordered to file the initial brief within thirty (30) days from the date of this Order. SCALES, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-11-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellant's Motion For Reinstatement
On Behalf Of New Beginning Missionary Baptist Church, Inc.
View View File
Docket Date 2024-11-20
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated November 1, 2024, and with the Florida Rules of Appellate Procedure. SCALES, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Emergency Motion for Review of Order of Lower Tribunal Granting Stay Pending Review But Denying Stay of Judicial Sale is hereby denied.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion For Review
Description Emergency Motion For Review of Order of Lower Tribunal Granting Stay Pending Review but Denying Stay of Judicial Sale
On Behalf Of New Beginning Missionary Baptist Church, Inc.
View View File
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-01
Type Event
Subtype Fee Satisfied
Description Fee Paid in Cash-Receipt Attached
View View File
Docket Date 2024-07-17
Type Notice
Subtype Amended Notice of Appeal
Description Certified Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-15
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 July 25, 2024.
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of New Beginning Missionary Baptist Church, Inc.
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Appellant's Motion for Court to Accept Initial Brief as Timely Filed is granted, and the Initial Brief filed on December 25, 2024, is accepted by the Court.
View View File
Docket Date 2024-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of New Beginning Missionary Baptist Church, Inc.
View View File
Docket Date 2024-12-26
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Appellant's Motion for Court to Accept Initial Brief of Appellant as Timely Filed
On Behalf Of New Beginning Missionary Baptist Church, Inc.
View View File
Docket Date 2024-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of New Beginning Missionary Baptist Church, Inc.
View View File
Docket Date 2024-11-01
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order
Description Appellee's Opposition to Appellant's Emergency Motion for Review of Lower Tribunal Order Granting Stay Pending Review but Denying Stay of Judicial Sale is noted.
View View File
Docket Date 2024-08-23
Type Response
Subtype Response
Description Appellee's Opposition to Appellant's Emergency Motion for Review of Lower Tribunal Order Granting Stay Pending Review but Denying Stay of Judicial Sale
On Behalf Of City First Mortgage Corp.
View View File
Paul King, Petitioner(s) v. City First Mortgage Corp., Respondent(s) SC2023-0814 2023-06-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D23-0534;

Parties

Name PAUL KING LLC
Role Petitioner
Status Active
Name CITY FIRST MORTGAGE CORP.
Role Respondent
Status Active
Representations Bruce Jacobs
Name Hon. Beatrice Avgherino Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacey Pectol
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Copy of 3DCA Order
View View File
Docket Date 2023-06-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-06-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as a Notice of Appeal of Stay and treated as a Notice to Invoke Discretionary Jurisdiction
On Behalf Of Paul King
View View File
Docket Date 2023-06-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus *Corrected 6/8/23, to reflect correct DCA clerk in service list.*
View View File
PAUL KING. VS SEPTARIA US, LLC. et al., 3D2023-0963 2023-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-27123

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name SEPTARIA US, LLC
Role Appellee
Status Active
Representations Xavier A. Franco, Bruce R. Jacobs, Michael A. Mullavey
Name CITY FIRST MORTGAGE CORP.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-07-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Appellee's Motion to Dismiss as Moot
On Behalf Of SEPTARIA US, LLC
Docket Date 2023-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Rule 9.130(a)(1)(3)(C)(ii) of the Florida Rules of Appellate Procedure treats the order under review as a non-final order. Accordingly, Pro se Appellant is granted an extension of time of thirty (30) days from the date of this Order, to file the initial brief with an appendix in the form required by the governing rules. Failure to timely file a conforming brief and appendix may result in the dismissal of this appeal. Upon consideration, pro se Appellant's Motion to Correct the Record is hereby denied.
Docket Date 2023-07-06
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 Paul King
Docket Date 2023-07-05
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 Paul King
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response in Opposition to Appellant's Motion to Correct Record
On Behalf Of SEPTARIA US, LLC
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Paul King
Docket Date 2023-06-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEPTARIA US, LLC
Docket Date 2023-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Paul King
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
PAUL KING, VS CITY FIRST MORTGAGE CORP., et al., 3D2023-0965 2023-05-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-27123

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name CITY FIRST MORTGAGE CORP.
Role Appellee
Status Active
Representations Michael A. Mullavey, Xavier A. Franco, Bruce R. Jacobs
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-18
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 26, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-05-31
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 23-963, 23-534
On Behalf Of Paul King
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-06-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
PAUL KING, VS CITY FIRST MORTGAGE CORP., et al., 3D2023-0534 2023-03-27 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-27123

Parties

Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name PAUL KING LLC
Role Appellant
Status Active
Name CITY FIRST MORTGAGE CORP.
Role Appellee
Status Active
Representations Gary M. Murphree, Michael A. Mullavey, Bruce R. Jacobs, Xavier A. Franco

Docket Entries

Docket Date 2023-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Motion to Correct the Record is hereby denied. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-06-05
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of Paul King
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed without good cause shown. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension to File a Motion to Dismiss Appeal or File the Answer Brief is granted to and including August 4, 2023.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellee City First Mortgage Corp.'s Motion for Extension to File Motion to Dismiss Appeal or File Answer Brief
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Appellee City First Mortgage Corp.'s Motion to Dismiss as Moot, or, Alternatively, as Frivolous *See Opinion issued 9/6/23
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paul King
Docket Date 2023-06-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Paul King
Docket Date 2023-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paul King
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2023-05-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Motion for review of order denying motion to stay is hereby denied.
Docket Date 2023-05-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Paul King
Docket Date 2023-05-03
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 Paul King
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO CHANGE ATTORNEY FOR APPELLEE
Docket Date 2023-04-17
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION TO COURT REPORTER
On Behalf Of Paul King
Docket Date 2023-04-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Paul King
Docket Date 2023-04-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ IN CONFIDENTIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of Paul King
Docket Date 2023-03-27
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of Paul King
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 6, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2025-01-02
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent not provided
Date:
2022-04-28
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2019-10-10
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
N/A
Date:
2018-11-06
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2018-11-05
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State