Entity Name: | FOUR BROTHERS PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jul 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000065323 |
FEI/EIN Number | 274587240 |
Address: | 11863 SE Hwy 464, Ocklawaha, FL, 32179, US |
Mail Address: | 11863 SE Hwy 464, Ocklawaha, FL, 32179, US |
ZIP code: | 32179 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
PEREZ JOSHUA D | President | 11863 SE HWY 464, OCKLAWAHA, FL, 32179 |
Name | Role | Address |
---|---|---|
PEREZ JOSHUA D | Director | 11863 SE HWY 464, OCKLAWAHA, FL, 32179 |
PEREZ ANGELA J | Director | 11863 SE HWY 464, OCKLAWAHA, FL, 32179 |
ELLZEY RICHARD | Director | 11863 SE HWY 464, OCKLAWAHA, FL, 32179 |
Name | Role | Address |
---|---|---|
PEREZ ANGELA J | Vice President | 11863 SE HWY 464, OCKLAWAHA, FL, 32179 |
Name | Role | Address |
---|---|---|
PEREZ ANGELA J | Secretary | 11863 SE HWY 464, OCKLAWAHA, FL, 32179 |
Name | Role | Address |
---|---|---|
ELLZEY RICHARD | Treasurer | 11863 SE HWY 464, OCKLAWAHA, FL, 32179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 11863 SE Hwy 464, Ocklawaha, FL 32179 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 11863 SE Hwy 464, Ocklawaha, FL 32179 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIONSTAR MORTGAGE, LLC, D/B/A CHAMPION MORTGAGE COMPANY VS METLIFE BANK, N.A., AS SUCCESSOR TO EVERBANK REVERSE MORTGAGE, LLC., JOSE PITTS, BY POWER OF ATTORNEY FOR ANTONIA PITTS, FIVE BROTHERS MORTGAGE SERVICING AND SECURING, INC., HASSLEFREE, ETC. | 5D2016-0022 | 2016-01-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONSTAR MORTGAGE LLC |
Role | Petitioner |
Status | Active |
Representations | Asher Perlin, WENDY BREWSTER MAROUN |
Name | Champion Mortgage Company |
Role | Petitioner |
Status | Active |
Name | FOUR BROTHERS PROPERTY MANAGEMENT, INC. |
Role | Respondent |
Status | Active |
Name | JOSE PITTS |
Role | Respondent |
Status | Active |
Name | ANTONIA PITTS |
Role | Respondent |
Status | Active |
Name | METLIFE BANK, N.A. |
Role | Respondent |
Status | Active |
Representations | Robert Garcia, H. Clay Parker, SHANE HASELBARTH, ALBERT T. FRANSON |
Name | EVERBANK REVERSE MORTGAGE, LLC |
Role | Respondent |
Status | Active |
Name | HASSLEFREE PROPERTY MAINTENANCE |
Role | Respondent |
Status | Active |
Name | FIVE BROTHERS MORTGAGE SERVICING AND SECURING, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-01-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-01-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2016-12-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-12-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-12-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-12-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10 DAYS |
Docket Date | 2016-09-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/5 ORDER |
On Behalf Of | METLIFE BANK, N.A. |
Docket Date | 2016-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE BY 9/14. |
Docket Date | 2016-06-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ JT MOTION |
On Behalf Of | METLIFE BANK, N.A. |
Docket Date | 2016-04-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 6/14. |
Docket Date | 2016-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ AMENDED SECOND MOTION |
On Behalf Of | METLIFE BANK, N.A. |
Docket Date | 2016-04-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ 2nd JT MOTION |
On Behalf Of | METLIFE BANK, N.A. |
Docket Date | 2016-01-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2016-01-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ JT MOTION |
On Behalf Of | METLIFE BANK, N.A. |
Docket Date | 2016-01-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | METLIFE BANK, N.A. |
Docket Date | 2016-01-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2016-01-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-01-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 12/31/15 |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-01-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 12/31/15 |
On Behalf Of | Nationstar Mortgage, LLC |
Docket Date | 2016-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-01-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-01-22 |
Domestic Profit | 2011-07-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State