Search icon

FOUR BROTHERS PROPERTY MANAGEMENT, INC.

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PEREZ JOSHUA D President 11863 SE HWY 464, OCKLAWAHA, FL, 32179

Director

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

Vice President

Name Role Address
PEREZ ANGELA J Vice President 11863 SE HWY 464, OCKLAWAHA, FL, 32179

Secretary

Name Role Address
PEREZ ANGELA J Secretary 11863 SE HWY 464, OCKLAWAHA, FL, 32179

Treasurer

Name Role Address
ELLZEY RICHARD Treasurer 11863 SE HWY 464, OCKLAWAHA, FL, 32179

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-2979

Parties

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)

Documents

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