Search icon

EASTERN FINANCIAL MORTGAGE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: EASTERN FINANCIAL MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN FINANCIAL 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: 04 Mar 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 1994 (30 years ago)
Document Number: P94000017286
FEI/EIN Number 650483346

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

Address: 90 ALMERIA AVE., SUITE 204, MIAMI, FL, 33134, US
Mail Address: 90 ALMERIA AVE., SUITE 204, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EASTERN FINANCIAL MORTGAGE CORPORATION, COLORADO 20171954724 COLORADO

Key Officers & Management

Name Role Address
NACHMAN SETH President 90 ALMERIA AVENUE, SUITE 204, CORAL GABLES, FL, 33134
POLI MARIA Treasurer 90 ALMERIA AVE., MIAMI, FL, 33134
NACHMAN SETH Agent 90 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 90 ALMERIA AVE., SUITE 204, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-02-09 90 ALMERIA AVE., SUITE 204, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 90 ALMERIA AVENUE, SUITE 204, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 1994-11-16 EASTERN FINANCIAL MORTGAGE CORPORATION -

Court Cases

Title Case Number Docket Date Status
Skypar International, Inc., etc., Appellant(s), v. Eastern Financial Mortgage Corporation, etc., et al., Appellee(s). 3D2023-1415 2023-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-1636

Parties

Name Skypar International, Inc.
Role Appellant
Status Active
Representations Kristen Marie Fiore, Ilana Gorenstein, Alexandra M. Mora, Howard Jay Harrington
Name EASTERN FINANCIAL MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Mayda Z. Mallory, Glen H. Waldman, Michael Alan Sayre, Marlon Jay Weiss
Name SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)
Role Appellee
Status Active
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Skypar International, Inc.
Docket Date 2023-10-18
Type Record
Subtype Appendix
Description Appendix to Appellee, Eastern Financial Response to Skypar's Motion to Confirm Abatement
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-26
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed without prejudice to Appellant appealing if, and when, the trial court enters a final order. LOGUE, C.J., and MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-01-24
Type Response
Subtype Reply
Description Reply to Appellant's Response to Order to Show Cause
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2024-01-22
Type Response
Subtype Response
Description Appellant's Response to Court's January 5, 2024 Order to Show Cause
On Behalf Of Skypar International, Inc.
Docket Date 2024-01-05
Type Order
Subtype Order
Description Because Appellant has indicated that on October 26, 2023, the trial court entered an order that vacated the two orders being appealed, Appellant is ordered to show cause, within fifteen (15) days from the date of this Order, as to why this case should not be dismissed subject to being refiled if, and when, the court enters an appealable order adverse to Appellant. Appellant shall attach to its filing a copy of the court's October 26, 2023, order. Appellees may file a reply within seven (7) days thereafter. Order
View View File
Docket Date 2024-01-03
Type Response
Subtype Response
Description Response to Appellant's Status Report and Motion to Extend Abatement
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-12-20
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response to Appellant's Status Report and Motion to Extend Abatement Period, within ten (10) days from of this Order. Order to File Response
View View File
Docket Date 2023-12-19
Type Misc. Events
Subtype Status Report
Description Appellant's Updated Status Report and Motion to Extend Abatement Period
On Behalf Of Skypar International, Inc.
Docket Date 2023-11-27
Type Order
Subtype Order
Description Appellant's Response to the Motion for Review is noted. Upon consideration, Appellee Eastern Financial Mortgage Corporation's Motion for Review of Vacatur, and Alternative Writ of Prohibition, is denied. Appellee Eastern Financial Mortgage Corporation's Motion for Leave to File a Reply is denied as unauthorized. Order
View View File
Docket Date 2023-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for leave to Reply
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-11-21
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Review of Vacatur of Non-final Order after Judgment and Alternative Writ of Prohibition
On Behalf Of Skypar International, Inc.
Docket Date 2023-11-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Skypar International, Inc.
Docket Date 2023-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Review of Vactur of Nonfinal Order after Judgment and Alternative Writ of Prohibition
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-11-03
Type Record
Subtype Appendix
Description Appendix to Motion for Review
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-10-20
Type Order
Subtype Order on Motion To Abate
Description Upon consideration of Appellant's Motion to Confirm Abatement Because of Pending Motion, the Motion is granted in part. This appeal is in abeyance for a period of sixty (60) days from the date of this Order. Appellant is ordered to file a status report within fifteen (15) days from the date of this Order, regarding the status of its pending motions before the trial court. Order on Motion To Abate
View View File
Docket Date 2023-10-18
Type Response
Subtype Response
Description Appellee, Eastern Financial Response to Skypar's Motion to Confirm Abatement
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2023-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Confirm Abatement Because of Pending Motion
On Behalf Of Skypar International, Inc.
Docket Date 2023-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 14, 2023.
Docket Date 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skypar International, Inc.
Docket Date 2023-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Skypar International, Inc.
ELENA TEMNIKOVA AND MAXIM TEMNIKOVA, VS EASTERN FINANCIAL MORTGAGE CORPORATION, 3D2021-1686 2021-08-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-6626

Parties

Name MAXIM TEMNIKOVA
Role Appellant
Status Active
Name ELENA TEMNIKOVA
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name EASTERN FINANCIAL MORTGAGE CORPORATION
Role Appellee
Status Active
Representations W. Aaron Daniel, William D. Mueller, DIANE NOLLER WELLS, Elliot B. Kula
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING TRANSCRIPT
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY LOWER COURT PROCEEDINGS
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount.
Docket Date 2021-11-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Renewed Motion to Dismiss the Appeal for Failure to File the Initial Brief is hereby denied as moot. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-10-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-10-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-10-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED MOTIONTO DISMISS APPEAL FOR FAILURE TO FILE INITIAL BRIEF
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal for Lack of Jurisdiction is hereby denied. See Speedway SuperAmerica,LLC v. Tropic Enters., Inc., 966 So. 2d 1, 2 (Fla. 2d DCA 2007) ("[A]n orderdirecting the issuance of a writ of possession . . . is subject to interlocutoryreview as an order that determines 'the right to immediate possession ofproperty.'" (quoting Fla. R. App. P. 9.130(a)(3)(C)(ii))).
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2021-09-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SUPPLEMENTAL NOTICE OF APPEAL-CERTIFIED.
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-08-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION, OR IN THE ALTERNATIVE, TO RECLASSIFY APPEAL AS NON-FINAL APPEAL GOVERNED BY RULE 9.130
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-08-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SUPPLEMENTAL NOTICE OF APPEAL-NOT CERTIFIED.
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Lower Court Proceedings is hereby denied. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-08-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING TRANSCRIPT
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-08-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY LOWER COURT PROCEEDINGS
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-08-20
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
ELENA TEMNIKOVA, et al., VS EASTERN FINANCIAL MORTGAGE CORPORATION, 3D2021-1301 2021-06-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-6626

Parties

Name ELENA TEMNIKOVA
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name MAXIM TEMNIKOVA
Role Appellant
Status Active
Name EASTERN FINANCIAL MORTGAGE CORPORATION
Role Appellee
Status Active
Representations DIANE NOLLER WELLS, Elliot B. Kula, W. Aaron Daniel, William D. Mueller
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Non-Final Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARYDISMISSAL OF NON-FINAL APPEALGOVERNED BY RULE 9.130's ACCELERATED SCHEDULE
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s “Motion to Reclassify Appeal as Non-Final” is granted as stated in the Motion.
Docket Date 2021-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSETO APPELLEE'S MOTION DATED JUNE 18, 2021TO RECLASSIFY THIS APPEAL AS A NON-FINAL APPEALGOVERNED BY RULE 9.130's ACCELERATED SCHEDULE
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-06-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this Order to Appellee's Motion to Reclassify Appeal as Non-Final.
Docket Date 2021-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECLASSIFY APPEAL AS NON-FINAL,GOVERNED BY RULE 9.130's ACCELERATED SCHEDULE
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-06-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellants’ Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2021-06-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-06-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL- NOT CERTIFIED. RELATED CASE: 21-759
On Behalf Of ELENA TEMNIKOVA
ELENA TEMNIKOVA, et al., VS EASTERN FINANCIAL MORTGAGE CORPORATION, 3D2021-0759 2021-03-18 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
20-6626

Parties

Name ELENA TEMNIKOVA
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name MAXIM TEMNIKOVA
Role Appellant
Status Active
Name EASTERN FINANCIAL MORTGAGE CORPORATION
Role Appellee
Status Active
Representations W. Aaron Daniel, William D. Mueller, Elliot B. Kula, DIANE NOLLER WELLS
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is granted based on the language of the loan documents, and the matter is remanded to the trial court. Appellee’s Motion for Appellate Attorney’s Fees as a Sanction is hereby denied. Appellants’ Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FORAPPELLATE ATTORNEY'S FEES, AS A SANCTION,PURSUANT TO § 57.105, FLA. STAT. AND FLA. R. APP. P. 9.410
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-06-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-05-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING TRANSCRIPT OF FEBRUARY 19, 2020 HEARING
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-04-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellants' Response to Appellee's Motion to Expedite is noted. Appellants' Opposed Motion seeking a forty-five (45) day enlargement of time to serve the initial brief is hereby denied. However, Appellants are granted thirty (30) days from the date of this Order to file the initial brief. Appellants' Motion to Supplement the Record on Appeal, filed on April 18, 2021, is granted as stated in the Motion.Upon consideration, Appellee's Motion to Expedite Appeal is hereby denied.
Docket Date 2021-04-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTIONDATED APRIL 8, 2021 TO EXPIDITE THE INSTANT APPEALandAPPELLANTS' OPPOSED MOTIONFOR A FORTY-FIVE (45) DAY TIME ENLARGEMENTIN WHICH TO SERVE AND FILE THE INITIAL BRIEFandAPPELLANTS' MOTION TO SUPPLEMENT THE RECORDON APPEAL WITH THE TRANSCRIPT FILED BY APPELEE
On Behalf Of ELENA TEMNIKOVA
Docket Date 2021-04-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within five (5) days of the date of this Order to Appellee's Motion to Expedite Appeal. The pendency of the Motion to Expedite Appeal shall not toll or delay the deadline for the filing of briefs.
Docket Date 2021-04-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO EXPEDITE APPEAL
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-04-08
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION TO EXPEDITE APPEAL
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eastern Financial Mortgage Corporation
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ELENA TEMNIKOVA

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State