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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
DIAZ, ROY A | Agent | 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317 |
Name | Role | Address |
---|---|---|
DIAZ, ROY A | Director | 499 NW 70th Ave, 309 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
DIAZ, ROY A | President | 499 NW 70th Ave, 309 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
DIAZ, ROY A | Secretary | 499 NW 70th Ave, 309 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
DIAZ, ROY A | Treasurer | 499 NW 70th Ave, 309 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Diaz, Adam | Vice President | 499 NW 70 AVENUE, SUITE 309 PLANTATION, FL 33317 |
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 |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State