Search icon

YALE MORTGAGE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: YALE MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YALE MORTGAGE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: P92000002911
FEI/EIN Number 650367752

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

Address: 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL, 33139-1439, US
Mail Address: 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL, 33139-1439, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YALE MORTGAGE CORPORATION, ALABAMA 000-927-380 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YALE MORTGAGE CORPORATION 401 K PROFIT SHARING PLAN TRUST 2012 650367752 2013-07-30 YALE MORTGAGE CORPORATION 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522292
Sponsor’s telephone number 3055321400
Plan sponsor’s address 141 NE 3RD AVE 12TH FLR, MIAMI, FL, 331323538

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing YALE MORTGAGE CORPORATION
Valid signature Filed with authorized/valid electronic signature
YALE MORTGAGE CORPORATION 401 K PROFIT SHARING PLAN TRUST 2010 650367752 2011-07-25 YALE MORTGAGE CORPORATION 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 522292
Sponsor’s telephone number 3055321400
Plan sponsor’s address 4100 NE 2ND AVENUE #103, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 650367752
Plan administrator’s name YALE MORTGAGE CORPORATION
Plan administrator’s address 4100 NE 2ND AVENUE #103, MIAMI, FL, 33137
Administrator’s telephone number 3055321400

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing YALE MORTGAGE CORPORATION
Valid signature Filed with authorized/valid electronic signature
YALE MORTGAGE CORPORATION 401 K PROFIT SHARING PLAN TRUST 2010 650367752 2011-07-25 YALE MORTGAGE CORPORATION 42
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 522292
Sponsor’s telephone number 3055321400
Plan sponsor’s address 4100 NE 2ND AVENUE #103, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 650367752
Plan administrator’s name YALE MORTGAGE CORPORATION
Plan administrator’s address 4100 NE 2ND AVENUE #103, MIAMI, FL, 33137
Administrator’s telephone number 3055321400

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing YALE MORTGAGE CORPORATION
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
BALOGH ROBERT B Director 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL, 331391439
BALOGH ROBERT B President 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL, 331391439
KAHN GILBERT W Director 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL, 331391439
KAHN GILBERT W Vice President 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL, 331391439
GROSS PHILIP Director 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL, 331391439
GROSS PHILIP Secretary 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL, 331391439
GROSS PHILIP Agent 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL, 331391439

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-19 GROSS, PHILIP -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL 33139-1439 -
CHANGE OF MAILING ADDRESS 2015-02-26 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL 33139-1439 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 1900 SUNSET HARBOUR DR., ANNEX 2ND FLOOR, MIAMI BEACH, FL 33139-1439 -
AMENDMENT 2014-10-27 - -

Court Cases

Title Case Number Docket Date Status
BOBBY J. JONES VS MARK HAROLD AUTHUR YOUNG, JR. AND YALE MORTGAGE CORPORATION 5D2022-0517 2022-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-035978-X

Parties

Name Bobby J. Jones
Role Appellant
Status Active
Name Mark Harold Authur Young, Jr.
Role Appellee
Status Active
Representations Eric Schwartz
Name YALE MORTGAGE CORPORATION
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2022-05-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ MOT EOT DENIED AS MOOT; NO RESPONSE TO THIS COURT'S 5/13 ORDER REQUIRED
Docket Date 2022-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND; CERT OF SVC 05/18/22
On Behalf Of Bobby J. Jones
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED; TO FILE AMENDED APPEAL; 05/19/22
On Behalf Of Bobby J. Jones
Docket Date 2022-05-13
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY
On Behalf Of Clerk Brevard
Docket Date 2022-05-13
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-05-10
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-04-12
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ FILING FEE BY 5/12
Docket Date 2022-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "AMENDED NOTICE OF APPEAL MOTION FOR EXTENSION OF TIME"; MAILBOX 03/24/22
On Behalf Of Bobby J. Jones
Docket Date 2022-03-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE SECOND AMENDED NOA AND AMENDED MOT EOT; AMENDED NOA AND MOT EOT STRICKEN
Docket Date 2022-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 02/22/22; STRICKEN PER 3/15 ORDER
On Behalf Of Bobby J. Jones
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "FILLING FEE AND TO FILE AN INITIAL BRIEF"; MAILBOX 03/11/22; STRICKEN PER 3/15 ORDER
On Behalf Of Bobby J. Jones
Docket Date 2022-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 2/22/22
On Behalf Of Bobby J. Jones
Docket Date 2022-03-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-03-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-06-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MAILBOX 06/02/22
On Behalf Of Bobby J. Jones
Docket Date 2022-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED NTC OF APPEAL MOTION TREATED AS MOT EOT TO PAY FILING FEE AND ACKNOWLEDGED; RULING TO ISSUE SEPARATELY; AA REMINDED THAT SECOND AMENDED NOA REMAINS OUTSTANDING...
TANITA S. WOODS VS YALE MORTGAGE CORPORATION, ETC. SC2013-1918 2013-10-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2007-CA-003324

Circuit Court for the Fourth Judicial Circuit, Duval County
1D12-5804

Parties

Name TANITA S. WOODS
Role Petitioner
Status Active
Name YALE MORTGAGE CORPORATION
Role Respondent
Status Active
Representations JEFFREY C. ROTH
Name HON. MICHAEL R. WEATHERBY, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-31
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2013-10-14
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2013-10-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-10-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2013-10-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of TANITA S. WOODS
FIDELIA MEZIER a/k/a PHIDELIA MEZIER VS YALE MORTGAGE CORP., et al. 4D2011-4152 2011-11-08 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
502008CA006871XXXXMB

Parties

Name FIDELIA MEZIER
Role Appellant
Status Active
Representations Malcolm E. Harrison
Name PHIDELIA MEZIER
Role Appellant
Status Active
Name YALE MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Sarah Todd Weitz, Hon. Florence Taylor Barner
Name Hon. Amy Smith
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-12-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss
Docket Date 2011-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (M)
On Behalf Of YALE MORTGAGE CORPORATION
Docket Date 2011-11-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M) *AND* T -
On Behalf Of YALE MORTGAGE CORPORATION
Docket Date 2011-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of FIDELIA MEZIER
Docket Date 2011-11-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FOR STAY FILED IN L.T. AA Malcolm E. Harrison 0012839
Docket Date 2011-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIDELIA MEZIER

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-26

CFPB Complaint

Complaint Id Date Received Issue Product
4102933 2021-01-29 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2021-01-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-01-29
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided Consent not provided
2683390 2017-09-25 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Tags Older American, Servicemember
Issue Incorrect information on your report
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Information is missing that should be on the report
Sub Product Credit reporting
Date Received 2017-09-25
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-09-25
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened YALE MORTGAGE does not report to any of the 3 bureau 's reports of an active, convential loan, home mortgages! Mine since XXXX, current through XXXX? Payments timely since XXXX? Yet I have no real estate mortgage info in report by them .... My current credit score may or may not be 'current ' as a result? XXXX MORTGAGE, XXXX, FL, should be reporting all current and past due mortgage transactions, obligations?
Consumer Consent Provided Consent provided
1062801 2014-10-08 Loan modification,collection,foreclosure Mortgage
Tags Servicemember
Issue Loan modification,collection,foreclosure
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Other mortgage
Date Received 2014-10-08
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-10-15
Consumer Consent Provided N/A
1612681 2015-10-19 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2015-10-19
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2015-10-21
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided
1338158 2015-04-20 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Other mortgage
Date Received 2015-04-20
Submitted Via Web
Company Response Closed
Consumer Disputed Yes
Date Sent To Company 2015-04-20
Consumer Consent Provided Consent not provided
342557 2013-03-05 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Other mortgage
Date Received 2013-03-05
Submitted Via Referral
Company Response Closed
Consumer Disputed No
Date Sent To Company 2013-03-07
Consumer Consent Provided N/A
153653 2012-09-17 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Other mortgage
Date Received 2012-09-17
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2012-10-31
Consumer Consent Provided N/A
502185 2013-08-23 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Other mortgage
Date Received 2013-08-23
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-08-26
Consumer Consent Provided N/A
204731 2012-12-06 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Other mortgage
Date Received 2012-12-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2012-12-07
Consumer Consent Provided N/A
1160690 2014-12-17 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely No
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Other mortgage
Date Received 2014-12-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-12-17
Consumer Consent Provided N/A
722426 2014-02-20 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2014-02-20
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed No
Date Sent To Company 2014-02-19
Consumer Consent Provided N/A
978590 2014-08-11 Loan servicing, payments, escrow account Mortgage
Tags Older American
Issue Loan servicing, payments, escrow account
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2014-08-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-08-11
Consumer Consent Provided N/A
536087 2013-09-20 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Other mortgage
Date Received 2013-09-20
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2013-09-20
Consumer Consent Provided N/A
1345233 2015-04-23 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Other mortgage
Date Received 2015-04-23
Submitted Via Referral
Company Response Closed
Consumer Disputed Yes
Date Sent To Company 2015-04-28
Consumer Consent Provided N/A
2744789 2017-12-02 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely No
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2017-12-02
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-12-03
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Other
5496952 2022-01-26 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2022-01-26
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-04-25
Consumer Consent Provided N/A
1573362 2015-09-21 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2015-09-21
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-09-25
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Other
316991 2013-02-14 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company YALE MORTGAGE CORPORATION
Product Mortgage
Sub Product Other mortgage
Date Received 2013-02-14
Submitted Via Fax
Company Response Closed
Consumer Disputed No
Date Sent To Company 2013-02-15
Consumer Consent Provided N/A

Date of last update: 01 Apr 2025

Sources: Florida Department of State