Search icon

RESIDENTIAL CREDIT OPPORTUNITIES TRUST III , INC.

Company Details

Entity Name: RESIDENTIAL CREDIT OPPORTUNITIES TRUST III , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2022 (3 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: P22000027165
FEI/EIN Number 88-1951792
Address: 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US
Mail Address: 1727 ABERDEEN CT., PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STRONG ANDREW Agent 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

President

Name Role Address
STRONG ANDREW President 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

Vice President

Name Role Address
STRONG ANDREW Vice President 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

Secretary

Name Role Address
STRONG ANDREW Secretary 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

Treasurer

Name Role Address
STRONG ANDREW Treasurer 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

Director

Name Role Address
STRONG ANDREW Director 1727 ABERDEEN CT., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 No data No data

Court Cases

Title Case Number Docket Date Status
HENRY A. MORRONI VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST, ET AL. 6D2023-0942 2022-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-006903

Parties

Name HENRY A. MORRONI
Role Appellant
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Role Appellee
Status Active
Representations RICHARD I. SEGAL, ESQ., ANA BARBAN, ESQ., JAMIE ZUCKERMAN, ESQ.
Name RESIDENTIAL CREDIT OPPORTUNITIES TRUST III , INC.
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of HENRY A. MORRONI
Docket Date 2022-11-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy the court’s November 15, 2022, fee order.
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.Additionally, Appellant shall make arrangements with the clerk of the lower tribunal for transmission of the record on appeal to this court.
Docket Date 2023-01-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
HENRY A. MORRONI VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST, ET AL. 2D2022-3695 2022-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-006903

Parties

Name HENRY A. MORRONI
Role Appellant
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST
Role Appellee
Status Active
Representations JAMIE ZUCKERMAN, ESQ., RICHARD I. SEGAL, ESQ., ANA BARBAN, ESQ.
Name RESIDENTIAL CREDIT OPPORTUNITIES TRUST III , INC.
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of HENRY A. MORRONI
MICHELE STRONG VS WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST, ET AL. 2D2021-1711 2021-06-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA-3967CI

Parties

Name MICHELE STRONG
Role Appellant
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Role Appellee
Status Active
Representations JONATHAN KLINE, ESQ., EARL S. ANDERSEN, MELISA MANGANELLI, ESQ.
Name RESIDENTIAL CREDIT OPPORTUNITIES TRUST III , INC.
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Khouzam, and Atkinson
Docket Date 2021-08-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s June 14, 2021, fee order.
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Docket Date 2021-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-06-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-06-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MICHELE STRONG

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-04-29
Domestic Profit 2022-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State