DIAZ ANSELMO & ASSOCIATES, P.A. - Florida Company Profile

Entity Name: | DIAZ ANSELMO & ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
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 | 650345496 |
Address: | 499 NW 70 AVENUE, PLANTATION, FL, 33317, US |
Mail Address: | P.O. BOX 19519, FT. LAUDERDALE, FL, 33318, US |
ZIP code: | 33317 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ROY A | Director | 499 NW 70th Ave, Plantation, FL, 33317 |
DIAZ ROY A | President | 499 NW 70th Ave, Plantation, FL, 33317 |
Diaz Adam | Vice President | 499 NW 70 AVENUE, PLANTATION, FL, 33317 |
DIAZ ROY A | Agent | 499 NW 70 AVENUE, PLANTATION, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000051040 | DIAZ ANSELMO | ACTIVE | 2025-04-15 | 2030-12-31 | - | 499 NW 70TH AVE, SUITE 309, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-02-23 | DIAZ ANSELMO & ASSOCIATES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317 | - |
NAME CHANGE AMENDMENT | 2019-12-30 | DIAZ ANSELMO LINDBERG, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-19 | DIAZ, ROY A | - |
NAME CHANGE AMENDMENT | 2012-10-10 | SHD LEGAL GROUP P.A. | - |
AMENDMENT AND NAME CHANGE | 2001-10-02 | SMITH, HIATT & DIAZ, P.A. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State