Search icon

VELARDE MORTGAGE, INC.

Company Details

Entity Name: VELARDE MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000070549
FEI/EIN Number 593662363
Address: 919 5TH AVENUE PKWY S, NAPLES, FL, 34102
Mail Address: 919 5TH AVENUE PKWY S, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VELARDE CARLO Agent 919 5TH AVENUE PKWY S, NAPLES, FL, 34102

President

Name Role Address
VELARDE CARLO President 919 5TH AVENUE PKWY S, NAPLES, FL, 34102

Vice President

Name Role Address
VELARDE CARLO Vice President 919 5TH AVENUE PKWY S, NAPLES, FL, 34102

Secretary

Name Role Address
VELARDE CARLO Secretary 919 5TH AVENUE PKWY S, NAPLES, FL, 34102

Treasurer

Name Role Address
VELARDE CARLO Treasurer 919 5TH AVENUE PKWY S, NAPLES, FL, 34102

Officer

Name Role Address
ALTAMIRANO CHRISTIAN N Officer 919 5TH AVENUE PKWY S, NAPLES, FL, 34102
CALMET JOSE A Officer 919 5TH AVENUE PKWY S, NAPLES, FL, 34102
GARRISON SEAN R Officer 919 5TH AVENUE PKWY, NAPLES, FL, 34102
MACK JENNIFER A Officer 919 5TH AVENUE PKWY S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2005-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2004-10-19 919 5TH AVENUE PKWY S, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-19 919 5TH AVENUE PKWY S, NAPLES, FL 34102 No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-19 919 5TH AVENUE PKWY S, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
BRIAN DOHERTY & LOIS DOHERTY VS BANK OF AMERICA, ET AL., 2D2011-6517 2011-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-8163-CA

Parties

Name LOIS DOHERTY
Role Appellant
Status Active
Name BRIAN DOHERTY
Role Appellant
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations J. MICHAEL COLEMAN, ESQ., KATHERINE E. GIDDINGS, ESQ., RACHAEL L. GREENSTEIN, ESQ., NANCY M. WALLACE, ESQ., KRISTEN M. FIORE, ESQ., MICHAEL J. LARSON, ESQ., WILLIAM P. HELLER, ESQ.
Name CARLO VELARDE
Role Appellee
Status Active
Name VELARDE MORTGAGE, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-03-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BRIAN DOHERTY
Docket Date 2013-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-28
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuance of Oral Argument ~ 2-5-13 OA Cancelled - will be considered as OAW
Docket Date 2013-01-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BRIAN DOHERTY
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2012-10-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 10/10/12
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2012-10-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed
Docket Date 2012-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Lois Doherty
Docket Date 2012-09-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ IB
On Behalf Of BRIAN DOHERTY
Docket Date 2012-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN DOHERTY
Docket Date 2012-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2012-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES HAYES
Docket Date 2012-06-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT
Docket Date 2012-06-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ HAYES - 05/29/12
Docket Date 2012-04-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic cab/JB
Docket Date 2012-04-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of LOIS DOHERTY
Docket Date 2012-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Wallace and Morris
Docket Date 2012-03-30
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2012-03-23
Type Letter-Case
Subtype Letter
Description Letter ~ copy of correspondence sent to Dwight Brock, Clerk of Circuit Court
On Behalf Of BRIAN DOHERTY
Docket Date 2012-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/JB
Docket Date 2012-02-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ HAYES - 01/25/12 AMENDED ORDER
Docket Date 2012-01-04
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2011-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN DOHERTY

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-27
REINSTATEMENT 2005-10-05
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2001-01-27
Domestic Profit 2000-07-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State