Search icon

FIDELITY FUNDING MORTGAGE CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: FIDELITY FUNDING MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDELITY FUNDING MORTGAGE CORP. 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: 21 Mar 1994 (31 years ago)
Document Number: P94000022999
FEI/EIN Number 593225526

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

Address: 2245 Soaring Eagle PL, Lake Mary, FL, 32746, US
Mail Address: 2245 Soaring Eagle PL, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20041254453
State:
COLORADO

Key Officers & Management

Name Role Address
GILBERT ROBERT D President 2245 Soaring Eagle Pl, Lake Mary, FL, 32746
GILBERT ROBERT D Chairman 2245 Soaring Eagle Pl, Lake Mary, FL, 32746
GILBERT SUZANNE M Vice President 2245 Soaring Eagle Pl, Lake Mary, FL, 32746
GILBERT ROBERT D Agent 2245 Soaring Eagle Place, Lake Mary, FL, 32746

Legal Entity Identifier

LEI Number:
5493009UERHLQ7BG5D32

Registration Details:

Initial Registration Date:
2017-10-12
Next Renewal Date:
2023-09-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
593225526
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 620 N Wymore Rd, Suite 220, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-03-21 620 N Wymore Rd, Suite 220, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 2245 Soaring Eagle Place, Lake Mary, FL 32746 -

Court Cases

Title Case Number Docket Date Status
JOSEPH F. INGARRA, III VS FIDELITY FUNDING MORTGAGE CORPORATION, ET AL. 4D2013-2329 2013-06-27 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
502013CA003932

Parties

Name JOSEPH F. INGARRA
Role Appellant
Status Active
Name FIDELITY FUNDING MORTGAGE CORP.
Role Appellee
Status Active
Representations TODD F. KOBRIN, Jennifer Perry Sommerville
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's motion filed September 30, 2013, for attorney's fees is hereby denied.
Docket Date 2014-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-26
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that the appellant's request filed June 4, 2014, for clarification of order is granted. We withdraw the Dobrick order previously entered. This Appeal may proceed to resolution. See Raymond v. Caldwell Banker Residential Estate, Inc., 848 So. 2d 1160 (Fla. 4th DCA 2003) (an order which grants a motion for summary judgment and includes the words "go hence without day" is a final judgment).
Docket Date 2014-06-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF 5/23/14 ORDER (GRANTED 6/26/14)
On Behalf Of JOSEPH F. INGARRA
Docket Date 2014-05-23
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ **ORDER WITHDRAWN 6/26/14** It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have twenty (20) days in which to obtain a final order and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. An amended notice of appeal shall be filed in the lower court. See Fla. R. App. P. 9.110(b); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991) (recognizing that order that simply grants motion for summary judgment is not a final, appealable order); see also Galant v. German Shepherd Dog Club of America, Inc., 26 So. 3d 60, 62 (Fla. 4th DCA 2010) (noting an order granting a motion to dismiss is a non-appealable, non-final order). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2014-02-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed February 7, 2014, to supplement the record is granted, and the record is hereby supplemented to include the transcript of the May 29, 2013 hearing. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 2/28/14 ORDER**
On Behalf Of JOSEPH F. INGARRA
Docket Date 2014-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ (GRANTED 2/28/14)
On Behalf Of JOSEPH F. INGARRA
Docket Date 2014-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's January 13, 2014 notice of filing transcripts from hearing on May 29, 2013 is not accepted. Appellant is directed to file a motion to supplement the record with the transcripts within ten (10) days from the date of the entry of this order or said transcripts will be stricken and removed from this Court's docket. The motion to supplement the record shall contain a certificate that opposing counsel has been consulted and shall state whether opposing counsel has an objection to the motion. Attempts to contact opposing counsel are not sufficient.
Docket Date 2014-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ *not accepted-see 1/24/14 order* TRANSCRIPTS FROM HEARING OF 5/29/13
On Behalf Of JOSEPH F. INGARRA
Docket Date 2013-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (e)
Docket Date 2013-10-08
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JOSEPH F. INGARRA
Docket Date 2013-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH F. INGARRA
Docket Date 2013-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIDELITY FUNDING MORTGAGE CORP
Docket Date 2013-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIDELITY FUNDING MORTGAGE CORP
Docket Date 2013-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH F. INGARRA
Docket Date 2013-07-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Joseph F. Ingarra, Iii
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH F. INGARRA
Docket Date 2013-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2022-11-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
328652.00
Total Face Value Of Loan:
328652.00
Date:
2022-03-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
191468.00
Total Face Value Of Loan:
191468.00
Date:
2022-03-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOME EQUITY CONVERSION MORTGAGE
Obligated Amount:
0.00
Face Value Of Loan:
268630.00
Total Face Value Of Loan:
268630.00
Date:
2022-03-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOME EQUITY CONVERSION MORTGAGE
Obligated Amount:
0.00
Face Value Of Loan:
367000.00
Total Face Value Of Loan:
367000.00
Date:
2021-11-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
225834.00
Total Face Value Of Loan:
225834.00

Date of last update: 03 Jun 2025

Sources: Florida Department of State