Search icon

REALTY WHOLESALERS, INC. - Florida Company Profile

Company Details

Entity Name: REALTY WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY WHOLESALERS, 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: 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: 18 Jun 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: V44935
FEI/EIN Number 650346363

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

Address: 3100 S Ocean Blvd, 105N, Palm Beach, FL, 33480, US
Mail Address: PO Box 9409, port saint lucie, FL, 34985, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REALTY WHOLESALERS, INC. PROFIT SHARING PLAN 2018 650346363 2019-07-09 REALTY WHOLESALERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 9549938700
Plan sponsor’s address 2101 NW CORPORATE BLVD., SUITE 210, BOCA RATON, FL, 33431
REALTY WHOLESALERS, INC. PROFIT SHARING PLAN 2017 650346363 2018-10-15 REALTY WHOLESALERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 9549938700
Plan sponsor’s address 2101 NW CORPORATE BLVD., SUITE 210, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing BEN STERN
Valid signature Filed with authorized/valid electronic signature
REALTY WHOLESALERS, INC. PROFIT SHARING PLAN 2016 650346363 2017-10-16 REALTY WHOLESALERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 9549938700
Plan sponsor’s address 2101 NW CORPORATE BLVD., SUITE 210, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing BEN STERN
Valid signature Filed with authorized/valid electronic signature
REALTY WHOLESALERS, INC. PROFIT SHARING PLAN 2015 650346363 2016-10-14 REALTY WHOLESALERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 9549938700
Plan sponsor’s address 2101 NW CORPORATE BLVD., SUITE 210, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing BEN STERN
Valid signature Filed with authorized/valid electronic signature
REALTY WHOLESALERS, INC. PROFIT SHARING PLAN 2014 650346363 2015-10-06 REALTY WHOLESALERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 9549938700
Plan sponsor’s address 2101 NW CORPORATE BLVD., SUITE 210, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing BEN STERN
Valid signature Filed with authorized/valid electronic signature
REALTY WHOLESALERS, INC. PROFIT SHARING PLAN 2013 650346363 2014-10-13 REALTY WHOLESALERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 9549938700
Plan sponsor’s address 2101 NW CORPORATE BLVD., SUITE 210, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing BEN STERN
Valid signature Filed with authorized/valid electronic signature
REALTY WHOLESALERS, INC. PROFIT SHARING PLAN 2012 650346363 2013-10-02 REALTY WHOLESALERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 9549938700
Plan sponsor’s address 2101 NW CORPORATE BLVD., SUITE 210, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing BEN STERN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WEINTRAUB PETER B Agent 7700 Congress Avenue, BOCA RATON, FL, 33487
STERN BEN President 3100 S OCEAN BLVD, PALM BEACH, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107137 AABRA PROPERTIES ACTIVE 2020-08-19 2025-12-31 - 471 GREYNOLDS CIRCLE, LANTANA, FL, 33462
G20000107138 BEN BUYS HOUSES ACTIVE 2020-08-19 2025-12-31 - 471 GREYNOLDS CIRCLE, LANTANA, FL, 33462
G20000067337 ABRACADABRA PROPERTIES ACTIVE 2020-06-15 2025-12-31 - 2101 NW CORPORATE BLVD., SUITE 210, BOCA RATON, FL, 33431
G11000065283 REALTY WHOLESALERS ACTIVE 2011-06-28 2026-12-31 - 471 GREYNOLDS CIRCLE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-25 3100 S Ocean Blvd, 105N, Palm Beach, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 3100 S Ocean Blvd, 105N, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7700 Congress Avenue, 1110, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 2008-03-03 REALTY WHOLESALERS, INC. -
NAME CHANGE AMENDMENT 2006-09-21 SYNERGY REALTY, INC. -
REGISTERED AGENT NAME CHANGED 2003-09-15 WEINTRAUB, PETER BESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000115983 TERMINATED 1000000247712 PALM BEACH 2012-01-25 2022-02-22 $ 2,363.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
REALTY WHOLESALERS, INC., Appellant(s) v. DEUTSCHE BANK NATIONAL TRUST COMPANY, et al., Appellee(s). 4D2024-2871 2024-11-06 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA001466XXXX

Parties

Name REALTY WHOLESALERS, INC.
Role Appellant
Status Active
Representations Peter Bruce Weintraub
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Craig Brett Stein
Name Finance America Mortgage Loan Trust 2004-3 etc.
Role Appellee
Status Active
Name Elizabeth Locigno
Role Appellee
Status Active
Representations Nicole Rachael Moskowitz
Name BOCA DEL MAR IMPROVEMENT ASSOCIATION, INC.
Role Appellee
Status Active
Name USTRANSACT, LLC
Role Appellee
Status Active
Representations Michael Alan Fischler
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Realty Wholesalers, Inc.
Docket Date 2024-11-13
Type Order
Subtype Order
Description ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a nonfinal order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and Appellee may file directions for additional documents and exhibits within ten (10) days after the Appellant's filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
View View File
Docket Date 2024-11-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Realty Wholesalers, Inc.
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing Suggestion of Bankruptcy Filed in Lower Court and Notice of Bankruptcy Stay and Motion for Extension of Time to File Initial Brief Pending Automatic Stay
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 10, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1-212
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-22
Type Notice
Subtype Compliance
Description Notice of Compliance
On Behalf Of Realty Wholesalers, Inc.
View View File
Docket Date 2024-11-21
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 19, 2024 Notice of Compliance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
OSCAR MOLINA VS WELLS FARGO BANK 4D2023-0692 2023-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-23188

Parties

Name OSCAR MOLINA, INC.
Role Appellant
Status Active
Name REALTY WHOLESALERS, INC.
Role Appellee
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Representations Matthew B. Klein, Peter B. Weintraub
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address what order appellant is requesting for review, as the lower tribunal docket does not indicate a March 15, 2023 order exists. Further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant’s March 17, 2023 appeal is dismissed for lack of jurisdiction. See Fla R. App. P. 9.020(f), 9.030(b)(1), 9.130(a)(3).DAMOORGIAN, LEVINE and KUNTZ, JJ., concur.
Docket Date 2023-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 28, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank
Docket Date 2023-03-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Oscar Molina
COUNTRY ISLES EXECUTIVE HOMES MAINTENANCE ASSOC., INC. VS REALTY WHOLESALERS, INC. 4D2022-2587 2022-09-22 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO22-003962

Parties

Name Country Isles Executive Homes Maintenance Assoc., Inc.
Role Appellant
Status Active
Representations Raymond A. Piccin
Name REALTY WHOLESALERS, INC.
Role Appellee
Status Active
Representations Peter B. Weintraub
Name Hon. Steven P. DeLuca
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on October 19, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Realty Wholesalers, Inc.
Docket Date 2022-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Country Isles Executive Homes Maintenance Assoc., Inc.
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 20, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-01-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding relinquishment of jurisdiction.
Docket Date 2023-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Country Isles Executive Homes Maintenance Assoc., Inc.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s November 1, 2022 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for forty-five (45) days to conduct a hearing and enter an order on appellant’s Motion to Vacate Default and Final Default Judgment. The instant appeal and deadlines are stayed pending the trial court’s ruling on appellant’s motion. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Country Isles Executive Homes Maintenance Assoc., Inc.
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-11-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *AND* STATUS REPORT AND MOTION TO STAY
On Behalf Of Country Isles Executive Homes Maintenance Assoc., Inc.
Docket Date 2022-09-23
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Country Isles Executive Homes Maintenance Assoc., Inc.
ARNELLA SMITH VS U.S. BANK TRUST NATIONAL ASSOCIATION, etc. 4D2022-2325 2022-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019759

Parties

Name Arnella Smith
Role Appellant
Status Active
Name U.S. Bank Trust National Association
Role Appellee
Status Active
Representations Chase A. Berger, Tara Lauren Rosenfeld, Weintraub & Weintraub
Name REALTY WHOLESALERS, INC.
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arnella Smith
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-08-24
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
ARNELLA SMITH VS U.S. BANK TRUST, N.A., ETC., et al. 4D2022-0903 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019759

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Arnella Smith
Role Appellant
Status Active
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations Ghidotti Berger, LLP, Weintraub & Weintraub
Name REALTY WHOLESALERS, INC.
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arnella Smith
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-04-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
SALINA ALLEN VS FREEDOM MORTGAGE CORPORATION, et al. 4D2017-3530 2017-11-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-22605

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SALINA ALLEN
Role Appellant
Status Active
Name REALTY WHOLESALERS, INC.
Role Appellee
Status Active
Name FREEDOM MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Aldridge Pite, LLP, Nancy M. Wallace, Henry H. Bolz, Peter B. Weintraub, William P. Heller
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's July 12, 2018 motion to supplement the record is denied.
Docket Date 2018-07-27
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2018-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 8, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is reminded that motions for extension of time are to be sought before the deadline expires.
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (201 PAGES)
Docket Date 2018-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2018-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 6, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 30, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2018-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 14, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that this court's January 30, 2018 order to show cause is discharged.
Docket Date 2018-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-02-14
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
Docket Date 2018-01-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, 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 2017-11-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2017-11-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FREEDOM MORTGAGE CORPORATION
Docket Date 2017-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SALINA ALLEN

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1779357209 2020-04-15 0455 PPP 2101 NW Corporate Blvd Suite 210, BOCA RATON, FL, 33431
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43165
Loan Approval Amount (current) 43165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43601.45
Forgiveness Paid Date 2021-04-22
7329658800 2021-04-21 0455 PPS 471 Greynolds Cir, Lantana, FL, 33462-4565
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47330
Loan Approval Amount (current) 47330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-4565
Project Congressional District FL-22
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47548.24
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State