Search icon

ANCHOR MORTGAGE SERVICES, INC.

Company Details

Entity Name: ANCHOR MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1984 (41 years ago)
Date of dissolution: 31 Aug 1984 (40 years ago)
Last Event: MERGER
Event Date Filed: 31 Aug 1984 (40 years ago)
Document Number: P01179
FEI/EIN Number 00-0000000
Address: 1401 VALLEY ROAD, WAYNE, NJ 07470
Mail Address: 1401 VALLEY ROAD, WAYNE, NJ 07470
Place of Formation: NEW JERSEY

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
TUOHY, JOHN P. President 1401 VALLEY ROAD, WAYNE, NJ

Director

Name Role Address
TUOHY, JOHN P. Director 1401 VALLEY ROAD, WAYNE, NJ
SCHULZ, EUGENE G. JR Director 1401 VALLEY ROAD, WAYNE, NJ
THOMAS, DONALD L. Director 1401 VALLEY ROAD, WAYNE, NJ
RINGWALD, ARTHUR D. Director 1401 VALLEY ROAD, WAYNE, NJ
SCHNEIDER, WILLIAM G. Director 1401 VALLEY ROAD, WAYNE, NJ

Secretary

Name Role Address
SCHULZ, EUGENE G. JR Secretary 1401 VALLEY ROAD, WAYNE, NJ

Chairman

Name Role Address
THOMAS, DONALD L. Chairman 1401 VALLEY ROAD, WAYNE, NJ
RINGWALD, ARTHUR D. Chairman 1401 VALLEY ROAD, WAYNE, NJ

Events

Event Type Filed Date Value Description
MERGER 1984-08-31 No data MERGING INTO: 831732

Court Cases

Title Case Number Docket Date Status
US ACQUISITION, LLC VS VITO C. TUMINELLO, ET AL. 5D2013-2481 2013-07-10 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2011-CA-500

Parties

Name US ACQUISITION, LLC
Role Appellant
Status Active
Representations Tabitha S. Etlinger, JOHN B. GIBBONS, DAVID J. TONG
Name FEDERAL DEPOSIT INSURANCE CORP
Role Appellee
Status Active
Representations KAREN O. GAFFNEY, JEFF MILLER
Name ANCHOR MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Name CARA TUMINELLO
Role Appellee
Status Active
Name PINE RIDGE OWNERS ASSOC
Role Appellee
Status Active
Name VITO C TUMINELLO
Role Appellee
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2014-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-08
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERT SERVICE FOR 8/7INIT BRF
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-07-24
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 US ACQUISITION, LLC
Docket Date 2013-07-17
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change
Docket Date 2013-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CHANGE CAPTION
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of US ACQUISITION, LLC
Docket Date 2013-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 04 Feb 2025

Sources: Florida Department of State