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 |
Name | Role |
---|---|
AMERICAN HOLDING CORP. | Agent |
Name | Role | Address |
---|---|---|
CHASE MANHATTAN MORTGAGE CORP., LLC | President | 1730 Main Street, Weston, FL, 33326 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JANICE LUBELL VS WACHOVIA MORTGAGE F/K/A WACHOVIA MORTGAGE, FSB | 5D2011-3365 | 2011-10-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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