Search icon

FEDERAL NATIONAL MORTGAGE ASSOCIATION, INC.

Company Details

Entity Name: FEDERAL NATIONAL MORTGAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000009115
Address: 12457 EVERARD DRIVE, SPRING HILL, FL, 34609
Mail Address: 12457 EVERARD DRIVE, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLUSKEY ROSE Agent 1550 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER BURGESS, TRUSTEE OF LEGENDARY MINISTRIES, Appellant(s) v. FEDERAL NATIONAL MORTGAGE ASSOCIATION, INC., Appellee(s). 6D2024-2158 2024-10-08 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-011988

Parties

Name CHRISTOPHER BURGESS
Role Appellant
Status Active
Name LEGENDARY MINISTRIES
Role Appellant
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Adam Alexander Diaz

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association, Inc.
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CHRISTOPHER BURGESS
View View File
Docket Date 2024-11-06
Type Disposition by Order
Subtype Dismissed
Description Having received no response to this Court's October 14, 2024, order to show cause, and upon consideration that the filing fee in this case has not been satisfied, this case is dismissed.
View View File
Docket Date 2024-10-14
Type Order
Subtype Show Cause re No Order Appealed
Description Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CHRISTOPHER BURGESS
View View File
Docket Date 2025-01-03
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description To the extent that the December 16, 2024, amended notice of appeal states that appellant Burgess is seeking to appeal both in his capacity as trustee for Legendary Ministries and on behalf of Legendary Ministries as a corporate entity, the appeal on behalf of Legendary Ministries cannot proceed unless a notice of appearance of counsel on behalf of the corporate entity is filed. Accordingly, Legendary Ministries shall obtain counsel and counsel shall serve a notice of appearance with this court within twenty days, failing which the appeal will be dismissed as to the corporate entity, Legendary Ministries. To the extent that appellant Burgess seeks to appeal as an individual within his capacity as trustee, he shall serve an amended certificate of service showing service of the amended notice of appeal on appellee at the address provided in appellee's notice of nonservice of documents within ten days from the date of this order, filing which he risks dismissal of the appeal.
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice
Description NOTICE OF NON-SERVICE OF DOCUMENTS
On Behalf Of Federal National Mortgage Association, Inc.
Docket Date 2024-12-30
Type Notice
Subtype Notice
Description Notice Of Representation
On Behalf Of CHRISTOPHER BURGESS
Docket Date 2024-12-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description The Court vacates its December 4, 2024, order dismissing this case as having been issued due to clerical error. Within ten days from the date of this order, Appellant must file a response that addresses whether Appellant Christopher Burgess brings this appeal in his individual capacity and also on behalf of Appellant Legendary Ministries, or only on behalf of Appellant Legendary Ministries in his capacity as a trustee. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOPHER BURGESS
View View File
Docket Date 2024-12-04
Type Disposition by Order
Subtype Dismissed
Description Having received no response to the Court's order docketed November 22, 2024, this case is dismissed.
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Reinstatement
Description The Court treats Appellant's filing docketed November 12, 2024, as a motion for reinstatement. Appellant's motion for reinstatement is granted, and this case shall proceed. Within ten days from the date of this order, the parties shall file responses, either jointly or separately, that address whether Appellant Christopher Burgess brings this appeal in his individual capacity and also on behalf of Appellant Legendary Ministries, or only on behalf of Appellant Legendary Ministries in his capacity as a trustee. In addition, and within ten days from the date of this order, Appellant shall file in this Court an amended notice of appeal that contains a proper certificate of service as described under Florida Rule of Appellate Procedure 9.420. The certificate of service must list the names and physical mailing addresses of all parties and attorneys, as well as the address used for service if different from the physical mailing address. For each attorney served, the certificate of service must also indicate which party the attorney represents. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Jackie Stetson, Petitioner(s) v. U.S. Bank Trust, N.A. et al, Respondent(s) SC2024-0575 2024-04-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1636;

Parties

Name Jackie Stetson
Role Petitioner
Status Active
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Representations Adam Alexander Diaz
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION, INC.
Role Respondent
Status Active
Representations Nazish Zaheer Shah
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-26
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction * Placed with file *
On Behalf Of Jackie Stetson
View View File
Docket Date 2024-04-22
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Copy of petition filed on 4/19/24. * Placed with file *
On Behalf Of Jackie Stetson
View View File
Docket Date 2024-04-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jackie Stetson
View View File
Docket Date 2024-04-23
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description Case Number: SC2024-0575 Lower Tribunal Case Number(s): 4D2023-1636; 502008CA039724XXXXMB The Florida Supreme Court has received the following documents reflecting a filing date of 4/1/2022. Money Order #29165960632 Your money order in the amount of $300.00 is being returned herewith. The case was administratively dismissed. The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
View View File
Docket Date 2024-04-19
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on February 29, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
DAPHNE POLYCARPE, Appellant(s) v. FEDERAL NATIONAL MORTGAGE ASSOCIATION, INC., Appellee(s). 4D2023-2418 2023-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23000264

Parties

Name Daphne Polycarpe
Role Appellant
Status Active
Representations Donna Greenspan Solomon
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jonathan Andrew Jaffe, Adam Alexander Diaz, Roy Alan Diaz
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 02/16/2024
Docket Date 2024-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Daphne Polycarpe
Docket Date 2023-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 01/17/2024
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Daphne Polycarpe
Docket Date 2023-11-28
Type Record
Subtype Record on Appeal
Description Record on Appeal - 66 Pages
On Behalf Of Broward Clerk
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association, Inc.
Docket Date 2023-10-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Daphne Polycarpe
View View File
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-22
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 22, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File

Documents

Name Date
Domestic Profit 2002-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State