Search icon

WACHOVIA MORTGAGE CORP.

Company Details

Entity Name: WACHOVIA MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2015 (10 years ago)
Document Number: P15000046171
FEI/EIN Number APPLIED FOR
Mail Address: 1730 Main Street, Weston, FL, 33326, US
Address: 1730 Main Street, ATT: Ken Morris, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN HOLDING CORP. Agent

President

Name Role Address
CHASE MANHATTAN MORTGAGE CORP., LLC President 1730 Main Street, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 1730 Main Street, ATT: Ken Morris, Suite 206, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2017-03-08 1730 Main Street, ATT: Ken Morris, Suite 206, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2017-03-08 American Holding Corp. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 1730 Main Street, Suite 206, Weston, FL 33326 No data

Court Cases

Title Case Number Docket Date Status
JANICE LUBELL VS WACHOVIA MORTGAGE F/K/A WACHOVIA MORTGAGE, FSB 5D2011-3365 2011-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2008-CA-1953

Parties

Name JANICE LUBELL
Role Appellant
Status Active
Name WACHOVIA MORTGAGE CORP.
Role Appellee
Status Active
Representations STRAUS & EISLER, P.A., LINDA SPAULDING WHITE
Name WACHOVIA MORTGAGE, FSB
Role Appellee
Status Active

Docket Entries

Docket Date 2015-02-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-05-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-02-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE;AE'S MOT DISMISS IS DENIED AS MOOT
Docket Date 2012-01-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS
Docket Date 2012-01-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 1/30 DISM ORDER
On Behalf Of WACHOVIA MORTGAGE
Docket Date 2011-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE
Docket Date 2011-10-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2011-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANICE LUBELL

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-23
Domestic Profit 2015-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State