Entity Name: | NATIONAL JUDGMENT RECOVERY AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Dec 1997 (27 years ago) |
Document Number: | P97000107688 |
FEI/EIN Number | 650822873 |
Address: | 9770 S Military Trail, Boynton Beach, FL, 33436, US |
Mail Address: | 9770 s military trail, boynton beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shafritz Hugh | Agent | 601 N Congress Ave, Delray Beach, FL, 33445 |
Name | Role | Address |
---|---|---|
GARCIA E | President | 9770 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
GARCIA E | Director | 9770 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436 |
GARCIA P | Director | 9770 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
GARCIA P | Secretary | 9770 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-09 | Shafritz, Hugh | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-09 | 601 N Congress Ave, Suite 424, Delray Beach, FL 33445 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 9770 S Military Trail, Ste.B4-288, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-13 | 9770 S Military Trail, Ste.B4-288, Boynton Beach, FL 33436 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1548 MARINER WAY HALLANDALE, LLC VS NATIONAL JUDGMENT RECOVERY AGENCY, INC. et al. | 4D2018-3482 | 2018-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | 1548 MARINER WAY HALLANDALE, LLC |
Role | Appellant |
Status | Active |
Representations | Peter James Sandberg |
Name | UNKNOWN TENANT II |
Role | Appellee |
Status | Active |
Name | NATIONAL JUDGMENT RECOVERY AGENCY, INC. |
Role | Appellee |
Status | Active |
Representations | MITCHELL A. DINKIN |
Name | UNKNOWN TENANT I |
Role | Appellee |
Status | Active |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *CERTIFIED COPY* |
On Behalf Of | 1548 MARINER WAY HALLANDALE, LLC |
Docket Date | 2018-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-02-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2019-02-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-08 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 18, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-01-25 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 22, 2019, appellant is ordered to file a report within five (5) days from the date of this order, as to the status of the preparation of the record on appeal. |
Docket Date | 2019-01-22 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-01-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 8, 2019, appellant is ordered to file a report within five (5) days from the date of this order, as to the status of the preparation of the record on appeal. |
Docket Date | 2019-01-08 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2018-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-27 |
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 that 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 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. 4th DCA 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 | 2018-11-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 1548 MARINER WAY HALLANDALE, LLC |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State