Search icon

DIAZ ANSELMO & ASSOCIATES, P.A.

Company Details

Entity Name: DIAZ ANSELMO & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: V52807
FEI/EIN Number 65-0345496
Address: 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317
Mail Address: P.O. BOX 19519, FT. LAUDERDALE, FL 33318
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHD LEGAL GROUP PA 401(K) PROFIT SHARING PLAN 2020 650345496 2021-07-22 DIAZ ANSELMO & ASSOCIATES, P.A. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9545640071
Plan sponsor’s address 499 NW 70 AVE., SUITE 309, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing ROY DIAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-22
Name of individual signing ROY DIAZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DIAZ, ROY A Agent 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317

Director

Name Role Address
DIAZ, ROY A Director 499 NW 70th Ave, 309 Plantation, FL 33317

President

Name Role Address
DIAZ, ROY A President 499 NW 70th Ave, 309 Plantation, FL 33317

Secretary

Name Role Address
DIAZ, ROY A Secretary 499 NW 70th Ave, 309 Plantation, FL 33317

Treasurer

Name Role Address
DIAZ, ROY A Treasurer 499 NW 70th Ave, 309 Plantation, FL 33317

Vice President

Name Role Address
Diaz, Adam Vice President 499 NW 70 AVENUE, SUITE 309 PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-02-23 DIAZ ANSELMO & ASSOCIATES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317 No data
NAME CHANGE AMENDMENT 2019-12-30 DIAZ ANSELMO LINDBERG, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2016-04-19 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2013-08-19 DIAZ, ROY A No data
NAME CHANGE AMENDMENT 2012-10-10 SHD LEGAL GROUP P.A. No data
AMENDMENT AND NAME CHANGE 2001-10-02 SMITH, HIATT & DIAZ, P.A. No data

Court Cases

Title Case Number Docket Date Status
Robert Aspenwall, Appellant(s) v. The Bank of New York Mellon FKA The Bank of New York, as Trustee for the Certificateholders of CWALT, Inc., Alternative Loan Trust 2006-7CB, Mortgage Pass-Through Certificates, Series 2006-7CB, Tammy Aspenwall, First National Bank of Omaha, et al., Appellee(s). 1D2023-2413 2023-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
22-303-CA

Parties

Name Robert Aspenwall
Role Appellant
Status Active
Representations Aaron W. Binns
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations Adam Alexander Diaz, Kathleen Achille
Name DIAZ ANSELMO & ASSOCIATES, P.A.
Role Appellee
Status Active
Name The Bank of New York
Role Appellee
Status Active
Representations Adam Alexander Diaz, Kathleen Achille
Name Certificateholders of CWALT, INC.
Role Appellee
Status Active
Representations Adam Alexander Diaz, Kathleen Achille
Name Alternative Loan Trust 2006-7CB
Role Appellee
Status Active
Representations Adam Alexander Diaz, Kathleen Achille
Name Mortgage Pass-Through Certificates, Series 2006-7CB
Role Appellee
Status Active
Representations Adam Alexander Diaz, Kathleen Achille
Name Tammy Aspenwall
Role Appellee
Status Active
Name First National Bank of Omaha
Role Appellee
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response copy of order, filing fee, DS, SC order
View View File
Docket Date 2023-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Robert Aspenwall
Docket Date 2023-11-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mortgage Pass-Through Certificates, Series 2006-7CB
Docket Date 2023-10-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Robert Aspenwall
Docket Date 2023-11-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
Name Change 2021-02-23
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
Name Change 2019-12-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State