Entity Name: | HOME LOAN SERVICING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Nov 2008 (16 years ago) |
Date of dissolution: | 22 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2017 (8 years ago) |
Document Number: | P08000102610 |
FEI/EIN Number | 26-3742781 |
Address: | 2934 Westgate Ave, West Palm Beach, FL 33409 |
Mail Address: | 2934 Westgate Ave, West Palm Beach, FL 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Little III, John P, P | Agent | 2934 Westgate Ave, West Palm Beach, FL 33409 |
Name | Role | Address |
---|---|---|
LITTLE, JOHN PIII | President | 2934 WESTGATE AVE, WEST PALM BEACH, FL 33409 |
Name | Role | Address |
---|---|---|
LITTLE, JOHN PIII | Secretary | 2934 WESTGATE AVE, WEST PALM BEACH, FL 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000140728 | AFFORDABLE HOMES | EXPIRED | 2009-07-30 | 2014-12-31 | No data | 2934 WESTGATE AVE, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | Little III, John P, P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 2934 Westgate Ave, West Palm Beach, FL 33409 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-03 | 2934 Westgate Ave, West Palm Beach, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-03 | 2934 Westgate Ave, West Palm Beach, FL 33409 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOME LOAN SERVICING CORP. VS TESORO PROPERTY OWNERS ASSOC. | 4D2015-4442 | 2015-11-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOME LOAN SERVICING CORP. |
Role | Appellant |
Status | Active |
Representations | Richard W. Glenn |
Name | TESORO PROPERTY OWNERS ASSOC. |
Role | Appellee |
Status | Active |
Representations | Albert B. Moore |
Name | Hon. William L. Roby |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-10-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-10-18 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's September 28, 2016 motion for issuance of a written opinion is denied. |
Docket Date | 2016-09-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ "FOR ISSUANCE OF A WRITTEN OPINION" |
On Behalf Of | HOME LOAN SERVICING CORP. |
Docket Date | 2016-09-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's February 15, 2016 motion for attorney's fees and costs is denied. |
Docket Date | 2016-09-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-06-24 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | HOME LOAN SERVICING CORP. |
Docket Date | 2016-04-15 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | Grant to Accept Brief Filed as Timely ~ Upon consideration of appellee's April 8, 2016 objection, it is ORDERED that appellant's April 7, 2016 motion for extension of time and motion to accept late filed reply brief are granted. The brief is deemed timely filed as of the date of this order. |
Docket Date | 2016-04-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ **BRIEF DEEMED TIMELY FILED - SEE 4/15/16 ORDER** |
On Behalf Of | HOME LOAN SERVICING CORP. |
Docket Date | 2016-04-08 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO MOTION TO ACCEPT LATE REPLY BRIEF **SEE 4/15/16 ORDER** |
On Behalf Of | TESORO PROPERTY OWNERS ASSOC. |
Docket Date | 2016-04-07 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | HOME LOAN SERVICING CORP. |
Docket Date | 2016-03-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2016-03-10 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | TESORO PROPERTY OWNERS ASSOC. |
Docket Date | 2016-03-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **STRICKEN** |
On Behalf Of | TESORO PROPERTY OWNERS ASSOC. |
Docket Date | 2016-03-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TESORO PROPERTY OWNERS ASSOC. |
Docket Date | 2016-02-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | HOME LOAN SERVICING CORP. |
Docket Date | 2016-02-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | HOME LOAN SERVICING CORP. |
Docket Date | 2016-02-03 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 15, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2015-12-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THREE (3) VOLUMES |
Docket Date | 2015-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2015-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HOME LOAN SERVICING CORP. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 12AP13 |
Parties
Name | HOME LOAN SERVICING CORP. |
Role | Petitioner |
Status | Active |
Representations | Richard W. Glenn |
Name | PANTHER WOODS LOT OWNERS |
Role | Respondent |
Status | Active |
Representations | Karen M. Nissen, ALBERT B. MOORE (DNU), Geralyn M. Passaro |
Name | MEADOWOOD COMMUNITY |
Role | Respondent |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-06-11 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2013-05-07 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that this court finds that the petitions for certiorari in 4D13-1479 and 4D13-1480 present the same issue. These cases are consolidated for all purposes. |
Docket Date | 2013-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2013-05-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PETITION. |
On Behalf Of | HOME LOAN SERVICING |
Docket Date | 2013-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-05-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ (IDCA) |
On Behalf Of | HOME LOAN SERVICING |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 12AP12 |
Parties
Name | HOME LOAN SERVICING CORP. |
Role | Petitioner |
Status | Active |
Representations | Richard W. Glenn |
Name | NEWPORT ISLES PROPERTY |
Role | Respondent |
Status | Active |
Representations | JAMES N. KRIVOK, ALBERT B. MOORE (DNU), Karen M. Nissen, Geralyn M. Passaro |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-06-11 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2013-06-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petitions for writ of certiorari filed May 1, 2013, are hereby denied.GROSS, CIKLIN and FORST, JJ., Concur |
Docket Date | 2013-05-07 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that this court finds that the petitions for certiorari in 4D13-1479 and 4D13-1480 present the same issue. These cases are consolidated for all purposes. |
Docket Date | 2013-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2013-05-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PETITION. |
On Behalf Of | HOME LOAN SERVICING |
Docket Date | 2013-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-05-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ (IDCA) |
On Behalf Of | HOME LOAN SERVICING |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-25 |
Domestic Profit | 2008-11-19 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State