Search icon

NOVASTAR MORTGAGE, INC.

Company Details

Entity Name: NOVASTAR MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000010849
Address: 433 PLAZA REAL, SUITE 275, BOCA RATON, FL 33432
Mail Address: 433 PLAZA REAL, SUITE 275, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
HARPER -JOHN- INC Agent

Director

Name Role Address
LANCE, ANDERSON W Director 433 PLAZA REAL, SUITE 475, BOCA RATON, FL 33432
SCHWATKEN, RODNEY E Director 433 PLAZA REAL, SUITE 275, BOCA RATON, FL 33432
MILLER, HERB Director 433 PLAZA REAL, SUITE 275, BOCA RATON, FL 33432
HYLAND, JOHN Director 433 PLAZA REAL, SUITE 275, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ROYSTON OSBOURNE and YVONNE OSBOURNE, et al. VS DEUTSCHE BANK NATIONAL TRUST, etc., et al. 4D2012-0343 2012-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA025065

Parties

Name YVONNE OSBOURNE
Role Appellant
Status Active
Name ROYSTON OSBOURNE
Role Appellant
Status Active
Representations EMIL FLEYSHER
Name NOVASTAR MORTGAGE, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations KAHANE & ASSOCIATES
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-04-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 5/7/12
Docket Date 2012-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-31
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROYSTON OSBOURNE
NOVASTAR MORTGAGE INC., VS OSCAR AND ANGELA VARGAS, 3D2010-3084 2010-11-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-18983

Parties

Name NOVASTAR MORTGAGE, INC.
Role Appellant
Status Active
Representations Cary A. Lubetsky
Name OSCAR VARGAS INC.
Role Appellee
Status Active
Name ANGELA VARGAS LLC
Role Appellee
Status Active
Representations BRIAN L. ROSALER, RAWNY GARAY
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded with directions to reinstated final summary judgment of foreclosure
Docket Date 2011-11-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2011-08-23
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C)
Docket Date 2011-08-04
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B)
Docket Date 2011-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGELA VARGAS
Docket Date 2011-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGELA VARGAS
Docket Date 2011-03-11
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2011-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2011-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Cary A. Lubetsky 961360
Docket Date 2011-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B)
Docket Date 2011-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2011-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2011-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2010-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2010-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NOVASTAR MORTGAGE, INC.
Docket Date 2010-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOVASTAR MORTGAGE, INC.

Documents

Name Date
Domestic Profit 2016-02-02

Date of last update: 20 Jan 2025

Sources: Florida Department of State