Search icon

FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP - Florida Company Profile

Company Details

Entity Name: FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000047987
FEI/EIN Number 46-3930010

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6574 State Road 7 Suite 356, Coconut Creek, FL, 33073, US
Mail Address: 6574 State Road 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PRESTIGE HOME BUYERS LLC President
PRESTIGE HOME BUYERS LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Prestige Home Buyers -
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 6574 State Road 7 Suite 356, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2017-07-11 6574 State Road 7 Suite 356, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-11 6574 State Road 7 Suite 356, Coconut Creek, FL 33073 -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
DAPHNE POLYCARPE, Appellant(s) v. FEDERAL NATIONAL MORTGAGE ASSOCIATION and VICKEN BAKLAYAN Appellee(s). 4D2024-3225 2024-12-16 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-000264

Parties

Name Daphne Polycarpe
Role Appellant
Status Active
Representations Jonathan Andrew Jaffe
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Roy Alan Diaz
Name Vicken Baklayan
Role Appellee
Status Active
Representations Cynthia Ramos
Name Hon. Gary Michael Farmer, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Daphne Polycarpe
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
THERESA A. TRINIDAD and MAXIMO R. TRINIDAD, Appellant(s) v. FEDERAL NATIONAL MORTGAGE ASSOCIATION, Appellee(s). 4D2024-2140 2024-08-22 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA000748

Parties

Name Theresa A. Trinidad
Role Appellant
Status Active
Representations Ryan Fojo
Name Maximo R. Trinidad
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Paul Ettori, Steven L Force, Nancy Mason Wallace, William Heller
Name Hon. Steven Joel Levin
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1492 pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Theresa A. Trinidad
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Federal National Mortgage Association
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 26, 2024 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 24, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Alejandro A. Riocabo, et al., Appellant(s), v. CitiMortgage, Inc., et al., Appellee(s). 3D2023-2125 2023-11-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6196

Parties

Name Alejandro A. Riocabo
Role Appellant
Status Active
Representations Enrique Nieves, III, Jeffrey Howard Papell
Name Maria E. Riocabo
Role Appellant
Status Active
Representations Enrique Nieves, III, Jeffrey Howard Papell
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Kathleen Danielle Dackiewicz, Sara F. Holladay, Emily Yandle Rottmann
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-13
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-04-11
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee Fannie Mae
On Behalf Of Federal National Mortgage Association
View View File
Docket Date 2024-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Motion to Supplement the Record, filed on March 6, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-02-26
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant Alejandro A. Riocabo's Second Motion for Extension of Time to file initial brief is hereby granted to and including March 13, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Second Motion to Supplement the Record, filed on February 21, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant Alejandro A. Riocabo's Amended Motion for Extension of Time to file initial brief, filed on February 9, 2024, is noted.
View View File
Docket Date 2024-02-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Motion to Supplement the Record, filed on February 6, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Docket Date 2024-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 15 days to 02/21/2024(GRANTED)
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Motion to Supplement Record
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2023-12-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
View View File
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 20-1776 and 16-2860
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Appellate Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9664054
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 29, 2023.
View View File
JACKIE STETSON, Appellant(s) v. U.S. BANK TRUST, et al., Appellee(s) 4D2023-1636 2023-07-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA039724

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Jackie Stetson
Role Appellant
Status Active
Name Matthew J. Stetson
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Adam Alexander Diaz, Nazish Shah
Name JP Morgan Chase Bank, N.A.
Role Appellee
Status Active
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-22
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0575 Supreme Court Order
Docket Date 2024-04-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2024-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-03-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-02-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's November 14, 2023 order is vacated as issued in error.
View View File
Docket Date 2023-11-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jackie Stetson
Docket Date 2023-11-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jackie Stetson
View View File
Docket Date 2023-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Federal National Mortgage Association
View View File
Docket Date 2023-10-16
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2023-10-05
Type Order
Subtype Order
Description Order regarding Court's Review
View View File
Docket Date 2023-09-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Jackie Stetson
Docket Date 2023-08-16
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellees’ August 14, 2023 motion is granted in part and denied in part. Appellees’ request to strike the initial brief is denied. Appellees’ request to toll the time for service of the answer brief is granted, and the answer brief shall be filed within thirty (30) days from receipt of the record on appeal.
Docket Date 2023-07-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jackie Stetson
Docket Date 2023-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jackie Stetson
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jackie Stetson
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Federal National Mortgage Association
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
James E. Turner, Appellant(s), v. Federal National Mortgage Association, Appellee(s). 3D2023-0770 2023-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18167

Parties

Name James E. Turner
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations William L. Grimsley, Allen Stewart Katz, Kimberly Held Israel
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, pro se Appellant's Motion for Written Opinion, Rehearing and Certification of Great Public Importance is hereby denied.
View View File
Docket Date 2024-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-23
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing
On Behalf Of Federal National Mortgage Association
View View File
Docket Date 2024-05-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Written Opinion Rehearing and Certification of Great Public Importance
On Behalf Of James E. Turner
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-09
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-09
Type Order
Subtype Order
Description Upon consideration of the Record on Appeal, filed by the trial court clerk on July 5, 2023, the Court notes that pages 994 through 1009, are blank. The trial court clerk is ordered to file a corrected Record on Appeal within fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James E. Turner
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-10 days to 3/8/24. (GRANTED)
On Behalf Of James E. Turner
Docket Date 2024-02-26
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration, pro se Appellant's Motion for Rehearing and to Supplement the Record is hereby denied.
View View File
Docket Date 2024-02-05
Type Motion
Subtype Rehearing
Description Appellant's Motion for Rehearing and to Supplement the Record
On Behalf Of James E. Turner
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellee's Motion to Strike Appendix to the Initial Brief is hereby granted, and the Appendix to the Initial Brief is hereby stricken.
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-45 days to 2/2/24. (GRANTED)
On Behalf Of James E. Turner
Docket Date 2023-12-19
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike Appendix to Initial Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2023-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Federal National Mortgage Association
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 4 days to 12/22/2023 (GRANTED).
On Behalf Of Federal National Mortgage Association
Docket Date 2023-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief 45 days to 12/18/2023 (GRANTED).
On Behalf Of Federal National Mortgage Association
Docket Date 2023-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of James E. Turner
View View File
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellant's motion for extension of time to file initial brief.
On Behalf Of James E. Turner
Docket Date 2023-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Email Designation
On Behalf Of James E. Turner
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of James E. Turner
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Federal National Mortgage Association
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before May 8, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-11
REINSTATEMENT 2016-01-12
Domestic Profit 2013-06-03

Date of last update: 02 Jun 2025

Sources: Florida Department of State