Search icon

BANKERS MORTGAGE TRUST, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BANKERS MORTGAGE TRUST, INC., MISSISSIPPI 679672 MISSISSIPPI
Headquarter of BANKERS MORTGAGE TRUST, INC., CONNECTICUT 0626858 CONNECTICUT

form 5500

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
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 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

Signature of

Role Plan administrator
Date 2010-05-14
Name of individual signing BRETT ZAROFF
Valid signature Filed with authorized/valid electronic signature
BANKERS MORTGAGE TRUST INC 2009 650475011 2010-03-26 BANKERS MORTGAGE TRUST INC 11
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

Key Officers & Management

Name Role Address
ZAROFF BRETT PCVT 1300 Sawgrass Corporate Parkway, Sunrise, FL, 33323
ZAROFF BRETT Agent 1300 Sawgrass Corporate Parkway, Sunrise, FL, 33323

Events

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 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL ONORATO, et al. VS BAC HOME LOAN SERVICING, LP., et al. 4D2014-4149 2014-10-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA010201XXXXMB

Parties

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

Documents

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