Search icon

ALPHA FINANCIAL ARTS INC.

Company Details

Entity Name: ALPHA FINANCIAL ARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: P08000031571
FEI/EIN Number 262281973
Mail Address: 5960 RIDGE LAKE CIRCLE, VERO BEACH, FL, 32967
Address: 5960 RIDGE LAKE CIRCLE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
NANCE LEON B Agent 5960 RIDGE LAKE CIRCLE, VERO BEACH, FL, 32967

Director

Name Role Address
NANCE ANETTE K Director 5960 RIDGE LAKE CIRCLE, VERO BEACH, FL, 32967

President

Name Role Address
NANCE ANETTE K President 5960 RIDGE LAKE CIRCLE, VERO BEACH, FL, 32967

Vice President

Name Role Address
NANCE LEON B Vice President 5960 RIDGE LAKE CIRCLE, VERO BEACH, FL, 32967

Exec

Name Role Address
NANCE LEON B Exec 5960 RIDGE LAKE CIRCLE, VERO BEACH, FL, 32967

Treasurer

Name Role Address
NANCE ANETTE K Treasurer 5960 RIDGE LAKE CIRCLE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 5960 RIDGE LAKE CIRCLE, VERO BEACH, FL 32967 No data
REGISTERED AGENT NAME CHANGED 2014-03-04 NANCE, LEON B No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 5960 RIDGE LAKE CIRCLE, VERO BEACH, FL 32967 No data
CHANGE OF MAILING ADDRESS 2011-09-04 5960 RIDGE LAKE CIRCLE, VERO BEACH, FL 32967 No data
AMENDMENT 2008-12-09 No data No data
AMENDMENT 2008-06-02 No data No data

Court Cases

Title Case Number Docket Date Status
LEON B. NANCE VS U.S. BANK , ETC., ET. AL. 5D2013-4312 2013-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2013-CA-002823

Parties

Name LEON B. NANCE
Role Appellant
Status Active
Name CORNER LAKES ESTATES HOMEOWNER
Role Appellee
Status Active
Name US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Role Appellee
Status Active
Representations Jeff A. Stone, Ronnie J. Bitman, CHOICE LEGAL GROUP, KARENE LYNN TYGENHOF
Name ALPHA FINANCIAL ARTS INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-10-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CERTIFICATION AND WRITTEN OPINION
Docket Date 2014-10-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Docket Date 2014-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CERT & WRITTEN OPIN
On Behalf Of LEON B. NANCE
Docket Date 2014-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEON B. NANCE
Docket Date 2014-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Docket Date 2014-06-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/4
On Behalf Of US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Docket Date 2014-04-28
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 6/19
On Behalf Of US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Docket Date 2014-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEON B. NANCE
Docket Date 2014-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED PER 2/20 ORD: 2 VOL - E-FILED (247 PAGES)
Docket Date 2014-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ 2/7MOT SUPP ROA IS TREATED AS MOT CORRECT ROA & IS GRANTED. CC W/I 15 DAYS RETRANSMIT ROA TO EXCLUDE THE DOCUMENTS THAT DO NOT BELONG IN THIS CASE AND TO INCLUDE THE APPROPRIATE DOCUMENTS. AA'S 2/7MOT EOT IS HELD IN ABEYACE PENDING REEIPT OF CORR ROA
Docket Date 2014-02-18
Type Response
Subtype Response
Description RESPONSE ~ PER 2/10 ORDER
On Behalf Of US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Docket Date 2014-02-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS; AE SHALL FILE RESP TO AA MOT TO SUPP ROA...
Docket Date 2014-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ TREATED AS MOT CORR ROA PER 2/20ORDER
On Behalf Of LEON B. NANCE
Docket Date 2014-02-07
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 LEON B. NANCE
Docket Date 2014-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ROA TO BE CORRECTED - SEE 2/20ORDER
Docket Date 2014-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Docket Date 2014-01-08
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of US BANK, NA, AS TRUSTEE FOR STANWICH MORTGAGE LOAN TRUST, SERIES 2012-1
Docket Date 2013-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Leon B Nance
Docket Date 2013-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2013-12-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/6/2013; D.S.
On Behalf Of LEON B. NANCE
Docket Date 2013-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State