Search icon

EMBRACE HOME LOANS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EMBRACE HOME LOANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 1990 (35 years ago)
Branch of: EMBRACE HOME LOANS, INC., RHODE ISLAND (Company Number 000509796)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: P29504
FEI/EIN Number 05-0402708

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

Address: 25 Enterprise Center, Middletown, RI, 02842, US
Mail Address: 25 Enterprise Center, Middletown, RI, 02842, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Gilpin Brian Treasurer 25 Enterprise Center, Middletown, RI, 02842
Roy Deanna M Secretary 25 Enterprise Center, Middletown, RI, 02842
Hardiman Dennis Chief Executive Officer 25 Enterprise Center, Middletown, RI, 02842
Hardiman Dennis Director 25 Enterprise Center, Middletown, RI, 02842
Hardiman Ryan President 25 Enterprise Center, Middletown, RI, 02842

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 25 Enterprise Center, Middletown, RI 02842 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 25 Enterprise Center, Middletown, RI 02842 -
NAME CHANGE AMENDMENT 2009-10-26 EMBRACE HOME LOANS, INC. -
CHANGING DBA 2007-10-09 AFS FINANCIAL, INC. -
REGISTERED AGENT NAME CHANGED 1999-06-30 CT CORPORATION SYSTEM -
REINSTATEMENT 1998-03-11 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
KIRA MONTALVO, et al., VS EMBRACE HOME LOANS, INC., 3D2014-2996 2014-12-15 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
14-12140

Parties

Name REINA MONTALVO
Role Appellant
Status Active
Representations JESUS F. BUJAN
Name KIRA MONTALVO
Role Appellant
Status Active
Name AMAURI MONTALVO LLC
Role Appellant
Status Active
Name EMBRACE HOME LOANS, INC.
Role Appellee
Status Active
Representations STEVEN C. RUBINO, ALDRIDGE PITE, LLP, MATTHEW A. CICCIO
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellants, it is ordered that said motion is hereby denied. Upon consideration of the motion for attorney¿s fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2015-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-24
Type Response
Subtype Reply
Description REPLY ~ to the answer brief
On Behalf Of REINA MONTALVO
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/22/15.
Docket Date 2015-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of REINA MONTALVO
Docket Date 2015-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REINA MONTALVO
Docket Date 2015-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of EMBRACE HOME LOANS, INC.
Docket Date 2015-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EMBRACE HOME LOANS, INC.
Docket Date 2015-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 45 days to 7/2/15
Docket Date 2015-05-15
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 EMBRACE HOME LOANS, INC.
Docket Date 2015-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/18/15.
Docket Date 2015-04-07
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 EMBRACE HOME LOANS, INC.
Docket Date 2015-04-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ March 30, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2015-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of REINA MONTALVO
Docket Date 2015-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REINA MONTALVO
Docket Date 2015-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/23/15
Docket Date 2015-02-20
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 REINA MONTALVO
Docket Date 2014-12-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ final judgement
On Behalf Of REINA MONTALVO
Docket Date 2014-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMBRACE HOME LOANS, INC.
Docket Date 2014-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 1, 2014.
Docket Date 2014-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EMBRACE HOME LOANS, INC.
ZDZISLAW E. MASLANKA VS WELLS FARGO HOME MORTGAGE, et al. 4D2014-3015 2014-08-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-028853 (09)

Parties

Name ZDZISLAW E. MASLANKA
Role Appellant
Status Active
Representations Patrick B. Giunta, NEIL F. GARFIELD
Name EMBRACE HOME LOANS, INC.
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Representations Michael Cotzen, Donna L. Eng, Dean A. Morande, Michael K. Winston, Denise Michelle Rosenthal, ALAN ROSENTHAL
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 2, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-08-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Patrick B. Giunta 0650528
Docket Date 2014-08-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Embrace Home Loans Inc.'s September 2, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-08-11
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 WELLS FARGO HOME MORTGAGE,
Docket Date 2016-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-30
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF ONE BASIS FOR PENDING MOTION FOR ATTORNEY'S FEES
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-12-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2015-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 12/30/15)
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 30, 2015 agreed motion for extension of time is granted, and appellant shall serve the reply brief on or before December 15, 2015. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2015-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/27/15
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/28/15
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2015-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE 12/30/15 NOTICE WITHDRAWING ONE BASIS FOR THIS MOTION**
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (WELLS FARGO HOME MORTGAGE)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Wells Fargo Home Mortgage's August 11, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal; further,ORDERED that appellee, Embrace Home Loans Inc.'s August 11, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/12/15 (WELLS FARGO)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/13/15 (WELLS FARGO)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 07/13/15 (EMBRACE HOME LOANS INC.)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/12/15 (WELLS FARGO)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/13/15 (WELLS FARGO)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 05/28/15 (EMBRACE HOME LOANS INC.)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2015-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ "SEE CORRECTED"
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2014-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ "SEE CORRECTED"
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2014-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 01/02/15
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2014-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND MICHAEL WINSTON
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2014-08-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Denise M. Rosenthal has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2014-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State