Search icon

NATIONAL JUDGMENT RECOVERY AGENCY, INC.

Company Details

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

Agent

Name Role Address
Shafritz Hugh Agent 601 N Congress Ave, Delray Beach, FL, 33445

President

Name Role Address
GARCIA E President 9770 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Director

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

Secretary

Name Role Address
GARCIA P Secretary 9770 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17001386

Parties

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

Documents

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