Entity Name: | BANKERS MORTGAGE TRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BANKERS MORTGAGE TRUST, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Feb 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P94000014630 |
FEI/EIN Number |
650475011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US |
Mail Address: | 1300 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BANKERS MORTGAGE TRUST, INC., MISSISSIPPI | 679672 | MISSISSIPPI |
Headquarter of | BANKERS MORTGAGE TRUST, INC., CONNECTICUT | 0626858 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANKERS MORTGAGE TRUST INC | 2009 | 650475011 | 2010-05-14 | BANKERS MORTGAGE TRUST INC | 2 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650475011 |
Plan administrator’s name | BANKERS MORTGAGE TRUST INC |
Plan administrator’s address | 1565 N PARK DRIVE, SUITE 103, WESTON, FL, 33326 |
Administrator’s telephone number | 9543848999 |
Signature of
Role | Plan administrator |
Date | 2010-05-14 |
Name of individual signing | BRETT ZAROFF |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 9543848999 |
Plan sponsor’s mailing address | 1565 N PARK DRIVE, SUITE 103, WESTON, FL, 33326 |
Plan sponsor’s address | 1565 N PARK DRIVE, SUITE 103, WESTON, FL, 33326 |
Plan administrator’s name and address
Administrator’s EIN | 650475011 |
Plan administrator’s name | BANKERS MORTGAGE TRUST INC |
Plan administrator’s address | 1565 N PARK DRIVE, SUITE 103, WESTON, FL, 33326 |
Administrator’s telephone number | 9543848999 |
Number of participants as of the end of the plan year
Active participants | 6 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 2 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-03-26 |
Name of individual signing | BRETT ZAROFF |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ZAROFF BRETT | PCVT | 1300 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
ZAROFF BRETT | Agent | 1300 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | ZAROFF, BRETT | - |
REINSTATEMENT | 2016-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1300 Sawgrass Corporate Parkway, 130, Sunrise, FL 33323 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1300 Sawgrass Corporate Parkway, 130, Sunrise, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1300 Sawgrass Corporate Parkway, 130, Sunrise, FL 33323 | - |
REINSTATEMENT | 2012-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2000-02-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL ONORATO, et al. VS BAC HOME LOAN SERVICING, LP., et al. | 4D2014-4149 | 2014-10-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARLENE ONORATO |
Role | Appellant |
Status | Active |
Name | MICHAEL ONORATO |
Role | Appellant |
Status | Active |
Representations | BRETT A. ELAM |
Name | DAWN SNOW |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | FLORIDA NOTARY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | THERESA COOK-MARIUS |
Role | Appellee |
Status | Active |
Name | BANKERS MORTGAGE TRUST, INC. |
Role | Appellee |
Status | Active |
Name | COUNTRYWIDE HOME LOANS SERV. |
Role | Appellee |
Status | Active |
Name | BAC HOME LOANS SERVICING L.P. |
Role | Appellee |
Status | Active |
Representations | ANDREW KEMP-GERSTEL, PETER M. ARNOLD(DNU) |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-12-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-12-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's orders dated November 3, 2014 directing appellant to pay the filing fee and to file a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for filing the Notice of Appeal. |
Docket Date | 2014-11-04 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Peter M. Arnold 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 | 2014-11-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-11-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2014-10-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL ONORATO |
Docket Date | 2014-10-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Name | Date |
---|---|
REINSTATEMENT | 2016-03-10 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-09-04 |
ANNUAL REPORT | 2010-04-30 |
Reg. Agent Change | 2009-05-26 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-18 |
ANNUAL REPORT | 2006-05-30 |
ANNUAL REPORT | 2005-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State