Preview
Filing # 119184812 E-Filed 01/06/2021 05:50:13 PM
IN THE CIRCUIT COURT
OF THE SEVENTEENTH JUDICIAL CIRCUIT
IN AND FOR BROWARD COUNTY, FLORIDA
(CIVIL DIVISION)
HSBC BANK USA, NATIONAL CASE NO.: CACE18007621
ASSOCIATION, AS TRUSTEE FOR GSAA
HOME EQUITY TRUST 2005-15, ASSET-
BACKED CERTIFICATES, SERIES 2005-15,
Plaintiff,
Vv.
KEN COLE, KEVIN C. COYLE A/K/A KEVIN
COYLE, MORTGAGE ELECTRONIC
REGISTRATION SYSTMS, INC., AS NOMINEE
FOR AMERICA’S WHOLESALE LENDER,
IT’S SUCCESOR AND/OR ASSIGNS, VILLAS
AT LAKEVIEW CONDOMINIUM
ASSOCIATION, INC., et al,
Defendants.
/
NON-PARTY, BANK OF AMERICA, N.A.’S NOTICE OF FILING
DOCUMENTS AND CASE LAW IN SUPPORT OF ITS OBJECTIONS AND
MOTION FOR PROTECTIVE ORDER AGAINST DEFENDANT’S SUBPOENA
FOR VIDEOTAPED DEPOSITION DUCES TECUM DATED JUNE 25, 2020
Non-Party, BANK OF AMERICA, N.A. (“BANA”), by and through the undersigned
counsel, hereby presents this Notice of Filing of Documents in support of its Objections and
Motion for Protective Order against Defendant, KEN COLE’s Subpoena for Videotaped
Deposition Duces Tecum dated June 25, 2020 (the “Subpoena”), said objections and motion
having been filed July 10, 2020, and presents the followings:
e True and correct copy of correspondence from BANA to Defendant, KEVIN COYLE dated
October 12, 2012, confirming service transfer for the subject residential mortgage loan to
Select Portfolio Servicing, Inc., effective as of November 1, 2012, as Exhibit “A”.
LIEBLER, GONZALEZ & PORTUONDO
Courthouse Tower - 25" Floor, 44 West Flagler Street, Miami, FL 33130 (305) 379-0400
#** FILED: BROWARD COUNTY, FL BRENDA D. FORMAN, CLERK 01/06/2021 05:50:11 PM.**#*
CASE NO.: CACE18007621
e True and correct copy of the State of Florida, Division of Corporation’s website printout
from October 16, 2020, related to Countrywide Home Loans, Inc., as Exhibit “B”.
True and correct certified copies of the State of Florida, Division of Corporation’s records
related to Countrywide Home Loans, Inc., as Exhibit “C”.
True and correct certified copies of the State of New York’s records related to Countrywide
Home Loans, Inc., as Exhibit “D”.
True and correct copies of the following case law on the issue of Countrywide Home Loans,
Inc: Adams v. Bank of Am., N.A., 237 F. Supp. 3d 1189, 1205, Fn. 14 (N.D.AI. Feb. 14,
2017) (Countrywide Home Loans, Inc., exists as an independent entity and never merged
with Bank of America, N.A.); Vildosola v. Countrywide Home Loans, Inc., 2015 Cal. App.
Unpub. LEXIS 6448, *2-3 (Cal. 4DCA 2015) (Countrywide Home Loans, Inc., is a
corporation existing under the laws of the state of New York); Bowman v. Bank of Am.,
N.A., 2014 Tenn. App. LEXIS 127, *2, Fn. 1 (Tenn. App. M.G. Division 2014) (Bank of
America, N.A., confirming Countrywide Home Loans, Inc., is a separate and distinct
entity), as Exhibit “E”.
True and correct copies of the following case law establishing the limited rights and
participation afforded to subsequent purchasers of real property in a foreclosure
proceeding. See Wells Fargo Bank, N.A. v. Rutledge, 230 So. 3d 550, 552 (Fla. 2d DCA
2017) (‘[the subsequent purchaser] cannot participate in Wells Fargo’s foreclosure action
as if he were a party to the note and mortgage; thus, he cannot challenge the mortgage’s
validity, as he attempted to do in this case.”); 78D Team, LLC v. Bank of America, N.A.,
2020 Fla. App. LEXIS 4252, *2 (Fla. 3d DCA 2020) (finding the subsequent purchaser
B28
LIEBLER, GONZALEZ & PORTUONDO
Courthouse Tower - 25" Floor, 44 West Flagler Street, Miami, FL 33130 (305) 379-0400
CASE NO.: CACE18007621
lacks standing to challenge unconstitutional impairment of the rights of the parties to the
mortgage because it is neither a party nor beneficiary; finding third-party purchaser lacks
standing to challenge the assignment of mortgage); 3709 N. Flagler Drive Prodigy Land
Trust v. Bank of America, N.A., 226 So. 3d 1040, 1042 (Fla. 4th DCA 2017) (while a
subsequent purchase can contest standing to foreclose, it cannot do so by contesting the
mortgage that is valid on its face), as composite Exhibit “F”.
True and correct copy of Florida Statute § 655.059(2)(b) providing that “[t]he books and
reocrds pertaining to trust accounts and the deposit accounts and loans of depositors,
borrower, members, and stockholders of any financial institution shall be kept confidential
by the financial institution....and may not be released except upon the express
authorization of the account holder as to her or his accounts, loans, or voting rights”, as
Exhibit “G”.
LIEBLER, GONZALEZ & PORTUONDO
Counsel for Non-Party, Bank of America, N.A.
Courthouse Tower - 25" Floor
44 West Flagler Street
Miami, FL 33130
(305) 379-0400
Primary email: service@lgplaw.com
By /s/ Adam J. Wick
ADAM J. WICK
Florida Bar No. 057950
[CERTIFICATE OF SERVICE ON FOLLOWING PAGE]
B3B
LIEBLER, GONZALEZ & PORTUONDO
Courthouse Tower - 25" Floor, 44 West Flagler Street, Miami, FL 33130 (305) 379-0400
CASE NO.: CACE18007621
CERTIFICATE OF SERVICE
I HEREBY CERTIFY that on this 6th day of January, 2021, I electronically filed the
foregoing with the Clerk of Courts by using the Florida Courts E-filing Portal which will send a
notice of electronic filing to the following recipients: BRUCE JACOBS, ESQ.,
(efile akelegal.com), Jacobs Legal, PLLC, Counsel for Defendant, Ken Cole, 169 East Flagler
Street, Suite 1620, Miami, Florida 33131; JUSTIN SWONSINSKI, ESQ.,
(servicelaw@albertellilaw.com), Albertelli Law, Counsel for Plaintiff; HSBC Bank USA, P.O. Box
23028, Tampa, FL 33623; MCCALLA RAYMER LEIBERT PIERCE, LLC,
(MRService@mccalla.com), Co-Counsel for Plaintiff, HSBC Bank USA, 225 E. Robinson St. Suite
155, Orlando, FL 32801; KATHLEEN D. KILLBRIDE, ESQ., (flservice@mcguirewoods.com),
McGuirewoods LLP, Co-Counsel for Plaintiff; HSBC Bank USA,5S0 N. Laura Street, Suite 3300,
Jacksonville, FL 32202; JOSEPH B. LANCOS, ESQ., (JXL@trippscott.ccom &
LCM@trippscott.com) Tripp Scott, P.A., Counsel for Defendant, Villas at Lakevilla Condominium
Association, Inc., 110 SE Sixth Street — 15" Floor, Ft. Lauderdale, FL 33301; and via U.S Mail
to: KEVIN C, COYLE, Defendant, 5200 NE 31" Ave, Apt. D72, Ft. Lauderdale, FL 33309;
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., c/o Registered Agent,
CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324.
By: 4s/ Adam J. Wick
ADAM J. WICK
B48
LIEBLER, GONZALEZ & PORTUONDO
Courthouse Tower - 25" Floor, 44 West Flagler Street, Miami, FL 33130 (305) 379-0400
EXHIBIT “A”
C3_1678_PSGSRLO1 15019 04/24/2012
BankofAmerica ‘Send Correspondence to:
oe P.O. Box 5170
‘Simi Valley, CA 93062-5170
Home Loans
Business Address:
P.O. Box 5170 450 American Street
SIMI VALLEY, CA 93062-5170 ‘Simi Valley, CA 93065-6285
Notice Date: October 12, 2012
Loan No.: 115261981
KEVIN COYLE Property Address:
5200 NW 31ST AVE APT 72
FORT LAUDERDALE, FL 33309 5200 Nw 31st Ave Apt D72
Fort Lauderdale, FL 33309
IMPORTANT MESSAGE ABOUT YOUR HOME LOAN
Dear KEVIN COYLE,
We are writing to inform you that your mortgage loan noted above will be transferred to a new servicer
for the handling of all loan servicing needs such as billing, payment processing, and customer support.
Beginning November 01, 2012, your new servicer will be Specialized Loan Servicing, LLC. The
enclosed notice outlines the important dates and contact information you will need for the transition to
your new servicer.
Please be assured that this transfer does not affect any other terms or conditions of your mortgage loan,
‘only those terms related to the servicing of the loan. This servicing transfer only applies to the loan
noted above. Other home loan accounts you may have with us will not be affected by this change unless
you are specifically notified.
WHAT THIS MEANS FOR YOU
Your loan number and payment information will change
. Through October 31, 2012, you will continue to make your monthly payment as usual.
. Specialized Loan Servicing, LLC will begin accepting payments on November 01, 2012, Around
this date, please look for further information from Specialized Loan Servicing, LLC, including your
new loan number.
. If you have a payment due before you receive a billing statement from Specialized Loan
Servicing, LLC, write your new loan number on your check and mail it to the payment address
shown on the enclosed notice. (Until you receive a new loan number, you may write your old loan
number on the check.)
. Any automatic payments set up with us through the PayPlan programs will be discontinued as of
October 31, 2012. Please look for instructions from Specialized Loan Servicing, LLC or contact
them on or after November 01, 2012 to determine what payment options they may offer.
. If you make payments through Bank of America Online Banking or any online banking or bill
payment service, you will need to update your loan number and payee information for Specialized
Loan Servicing, LLC on or after November 01, 2012.
Your loan account access will no longer be available through Bank of America
. You will no longer be able to make your payment at a Bank of America banking center on the
mortgage loan being transferred. In addition, your mortgage loan information will not be available
through Bank of America Online Banking.
If you have any questions or need assistance prior to November 01, 2012, please call Bank of America,
N.A,, toll-free at 1-800-669-6607, Monday-Friday 7a.m. - 7p.m. Local Time.
SEE REVERSE SIDE FOR IMPORTANT INFORMATION
Additional important information
. If your payments include any optional products or insurance such as accidental death, home
warranty, identity theft, unemployment insurance, etc., please read the enclosed notice carefully.
For customers currently participating in or being considered for a loan modification
program, we will transfer any supporting documentation you may have submitted to us to
Specialized Loan Servicing, LLC. You should continue to make your payments to Bank of
America, N.A. through October 31, 2012. On or after November 01, 2012, your payments should
be made to Specialized Loan Servicing, LLC unless you are provided additional direction. All
information regarding other foreclosure avoidance programs (e. , forbearance, short sale,
refinance or deed in lieu of foreclosure) will also be forwarded to Specialized Loan Servicing, LLC
for processing. If your loan was awaiting a decision regarding qualification for these programs, that
decision will now be made by Specialized Loan Servicing, LLC. Please be advised that this
transfer may extend the time needed for a final decision on pending modification or other
foreclosure prevention program requests.
Legal Notice
As a result of this servicing transfer, we have enclosed the Real Estate Settlement Procedures Act
(RESPA) Servicing Transfer Notice. No action is required on your part in response to the notice, but we
recommend you retain the notice for your records.
THANK YOU
Beginning November 01, 2012, Specialized Loan Servicing, LLC can assist you with any questions
related to your loan and the transfer of servicing. Specialized Loan Servicing, LLC’s Customer Service
can be reached toll-free at 1-800-315-4757, 6:00 AM to 6:00 PM, Mountain Standard Time, Monday
through Friday.
Thank you for your business. We appreciate the opportunity to have served your home loan needs.
Home Loan Team
Bank of America, N.A.
This communication is from Bank of America, N.A., the servicer of your home loan.
Bank of America, N.A. is required by law to inform you that this communication is from a debt collector. If you are currently in a
bankruptcy proceeding or have received a discharge of the debt referenced above, this notice is for informational purposes only
and is not an attempt to collect a debt or demand a payment.
Loan No.: 115261981 Notice Date: October 12, 2012
NOTICE OF ASSIGNMENT, SALE, OR TRANSFER OF SERVICING RIGHTS
You are hereby notified that the servicing of your mortgage loan, that is, the right to collect payments
from you, will be assigned, sold or transferred from Bank of America, N.A. to Specialized Loan
Servicing, LLC, effective November 01, 2012.
The assignment, sale or transfer of the servicing of your mortgage loan does not affect any terms or
conditions of the mortgage instruments, other than those terms directly related to the servicing of your
loan. Except in limited circumstances, the law requires that your present servicer send you this notice at
least 15 days before the effective date of transfer, or at closing. Your new servicer must also send you
this notice no later than 15 days after this effective date or at closing.
| YOUR SERVICER PRIOR TO NOVEMBER 01, 2012:
Your present servicer is Bank of America, N.A.. If you have any questions relating to the transfer of
servicing from your present servicer, please call Bank of America, N.A. Customer Service at
1-800-669-6607, Monday-Friday 7a.m. - 7p.m. Local Time. This is a toll-free number.
| YOUR NEW SERVICER ON AND AFTER NOVEMBER 01, 2012:
Your new servicer will be Specialized Loan Servicing, LLC. The business address for Specialized
Loan Servicing, LLC is: 8742 Lucent Blvd, Suite 300 Highlands Ranch CO 80129.
I
The toll-free telephone number of Specialized Loan Servicing, LLC is 1-800-315-4757. If you have
any questions relating to the transfer of servicing to your new servicer, please call Specialized Loan
Servicing, LLC Customer Service toll-free at 1-800-315-4757, 6:00 AM to 6:00 PM, Mountain Standard
Time, Monday through Friday.
The address to send written correspondence to Specialized Loan Servicing, LLC (other than
payments) is:
Specialized Loan Servicing, LLC, P.O. Box 636005 Littleton CO 80163-6005.
The address to nes payments to Specialized Loan Servicing, LLC is:
Specialized Loan Servicing, LLC, Attn: Remittance Processing, P.O. Box 105219 Atlanta GA
30348-5219. Please include your loan number on all checks, cashier's checks and other payments sent
to Specialized Loan Servicing, LLC.
INFORMATION CONCERNING YOUR LOAN PAYMENTS:
The date that Bank of America, N.A. will stop accepting payments from you is October 31, 2012.
The date that your new servicer Specialized Loan Servicing, LLC will start accepting payments from
you is November 01, 2012. Send all payments due on or after that date to your new servicer.
INFORMATION ABOUT OPTIONAL INSURANCE PRODUCTS:
The transfer of servicing rights may affect the terms of or the continued availability of mortgage life or
disability insurance or any other type of optional insurance in the following manner: Bank of America,
N.A. will no longer make payments to the insurance company on your behalf. As a result, your coverage
will be cancelled.
You should take the following action to maintain coverage: Coverage will be cancelled. To see if it is
possible to maintain coverage, you will need to contact your new servicer to discuss coverage options.
You may also contact your insurance provider to find out if other billing options can be arranged,
SEE REVERSE SIDE FOR IMPORTANT INFORMATION
ABOUT YOUR RIGHTS UNDER RESPA
You should be aware of the following information, which is set out in more detail in Section 6 of the
Real Estate Settlement Procedures Act (RESPA) (12 U.S.C. 2605):
During the 60-day period following the effective date of the transfer of the loan servicing, a loan
payment received by your old servicer before its due date may not be treated by the new loan
servicer as late, and a late fee may not be imposed on you.
Section 6 of RESPA (12 U.S.C. 2605) gives you certain consumer rights. If you send a “qualified
written request” to your loan servicer concerning the servicing of your loan, your servicer must
provide you with a written acknowledgment within 20 Business Days of receipt of your request. A
“qualified written request” is a written correspondence, other than notice on a payment coupon or
other payment medium supplied by the servicer, which includes your name and account number, and
your reasons for the request. If you want to send a “qualified written request” regarding Bank of
America, N.A.'s servicing of your loan, it must be sent to this address:
Bank of America, N.A.
Customer Service Correspondence, CA6-919-01-41
P.O. Box 5170
SIMI VALLEY, CA 93062-5170
Not later than 60 Business Days after receiving your request, your servicer must make any
appropriate corrections to your account, and must provide you with a written clarification regarding
any dispute. During this 60-Business-Day period, your servicer may not provide information to a
consumer reporting agency concerning any overdue payment related to such period or qualified
written request. However, this does not prevent the servicer from initiating foreclosure if proper
grounds exist under the mortgage documents,
A Business Day is a day on which the offices of the business entity are open to the public for carrying
on substantially all of its business functions.
Section 6 of RESPA also provides for damages and costs for individuals or classes of individuals in
circumstances where servicers are shown to have violated the requirements of that Section. You
should seek legal advice if you believe your rights have been violated.
teatt Bankof America, N.A. Member FDIC, Equal Housing Lender. © 2012 Bank of America Corporation. Trademarks are the property of Bank of America
Corporation. All rights reserved. Some products may not be available in all states. This is not a commitment to lend. Restrictions apply.
EXHIBIT “B”
10/16/2020 Detail by Entity Name
Division oF Corporations
Ly
JET Ty of
Z Wii NG C OMEO: os
“s [ft
a ae
Department
of State / Divisionof Corporations / Search Records / Search
by Entity Name /
Detail by Entity Name
Foreign Profit Corporation
COUNTRYWIDE HOME LOANS, INC.
Eiling Inf
Document Number 822797
FEVEIN Number 13-2631719
Date Filed 05/15/1969
State NY
Status ACTIVE
Last Event NAME CHANGE AMENDMENT
Event Date Filed 03/20/1996
Event Effective Date NONE
Principal Address
31303 Agoura Road,
Westlake Village, CA 91361
Changed: 04/01/2016
Mailing Address
401 N Tryon St, NC1-021-06-01
CHARLOTTE, NC 28255
Changed: 06/30/2020
Registered
Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD.
PLANTATION, FL 33324
Name Changed: 07/24/2008
Address Changed: 05/10/2010
Officer/Director Detail
Name & Address
Title President, Treasurer
KEATING, MICHAEL D
401 N Tryon St, NC1-021-06-01
CHARLOTTE, NC 28255
search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&direction Type=Initial&searchNameOrder=COUNTRYWIDE... 3,
10/16/2020 Detail by Entity Name
Title Director
Washington, Lawrence P
401 N Tryon St, NC1-021-06-01
CHARLOTTE, NC 28255
Title Secretary
Costamagna, Christine M
401 N Tryon St, NC1-021-06-01
CHARLOTTE, NC 28255
Title SVP
Reed, David W
401 N Tryon St, NC1-021-06-01
CHARLOTTE, NC 28255
Title Director
Weber, Bradley H
401 N Tryon St, NC1-021-06-01
CHARLOTTE, NC 28255
Annual Reports
Report Year Filed Date
2018 04/20/2018
2019 04/11/2019
2020 06/30/2020
Document Images
16/30/2020 - ANNUAL REPORT. View image in POF format
04/11/2019 -- ANNUAL REPORT View image in POF format |
04/20/2018 ~ ANNUAL REPORT View image in PDF format
04/04/2017 ~ ANNUAL REPORT View image in POF format |
04/01/2016 ~- ANNUAL REPORT View image in POF format
04/23/2015 ~- ANNUAL REPORT View image in PDF format |
04/22/2014 ~- ANNUAL REPORT View image in PDF format
94/26/2013 - ANNUAL REPORT View image in POF format |
14/30/2012 -- ANNUAL REPOR’ View image in POF format |
08/31/2011 -- ANNUAL REPORT. View image in PDF format |
03/02/2011 ~- ANNUAL REPOR View image in POF format
05/10/2010 - ANNUAL REPORT View image in PDF format |
03/15/2010 -- ANNUAL REPOR. View image in PDF format |
04/07/2009 -- ANNUAL REPORT View image in PDF format |
07/24/2008 — Reg, Agent Change View image in PDF format
951072008 — ANNUAL REPORT View image in PDF format |
95/04/2007 — ANNUAL REPOR’ View image in PDF format
search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&direction Type=Initial&searchNameOrder=COUNTRYWIDE... 23
10/16/2020 Detail by Entity Name
02/22/2006 ~ ANNUAL REPORT View image in POF format
03/30/2005 ~ ANNUAL REPORT View image in POF format |
05/05/2004 ~ ANNUAL REPORT View image in POF format |
03/07/2003 ~- ANNUAL REPORT View image in POF format |
04/22/2002 -- ANNUAL REPORT View image in POF format
04/25/2001 ~- ANNUAL REPORT View image in POF format |
04/25/2000 -- ANNUAL REPORT View image in POF format |
04/22/1999 ~- ANNUAL REPORT View image in POF format |
14171998 -- ANNUAL REPOR’ View image in POF format |
02/03/1997 ~- ANNUAL REPORT View image in POF format |
1/24/1996 -- ANNUAL REPOR’ View image in PDF format |
search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetailinquirytype=EntityName&directionType=! jal&searchNameOrder=COUNTRYWIDE... 33
EXHIBIT “C”
PEE rE a Ey a
fees isa ca eds cis ia bs ZO) 0 Osi Revse7)
af Fi,
4
gatt -——
da
a (>)
cone ae
Department of State
| certify the attached is a true and correct copy of the Articles of Incorporation, as
amended to date, of COUNTRYWIDE HOME LOANS, INC., a corporation
organized under the laws of New York, authorized to transact business in the
State of Florida, as shown by the records of this office.
The document number of this corporation is 822797.
ra
rs
FA
Given under my hand and the
Great Seal of the State of Florida
at Tallahassee, the Capital, this the
Seventh day of August, 2018
Six
fe Sn
Kon,
a
zy
es
Son we Betz T
3 CR2E022 (1-11) Secretary of State
PE FEN PX PN FA
Orc
fae/iser Bei
CERTI FICATE OP INCORPORATION
-
or .
COUNTRYWIDE PUNDING CORPORATION
Section 402 of the Business Corporation Law
Under
eeaenaoere
THE UNDERSIGNED, being of the age of twenty-one
yeare or over, for the purpose of forming a corporation
to Section 402 of the Business Corpcration Law
pursuant
of New York, does hereby certify:
FIRST: the name of the corporation ie
*
COUNTRYWIDE FUNDING CORPORATIOW ;
SECOND: ‘Phe purposes for which it te formed 1
To purchase or otherwise acquire, hold,
sell, exchange, pledge, hypothecate, underwrite,
deal in and dispose of, notes, or other evidences
of indebtedness and obligations of any corporation,
corpany, association, partnership, syndicate,
entity, TER
SENT OH BOTH FOR COP PO eA IN
st
Pursuant to the nrovisions of sections 607.0502, 617.0502, 607.1508, or 617.1508,
Florida Statute. the undersigned under the laws of the State of
NEW YORK submits the staternent in order to change its registered office
Or registered agent, or both, in the State of Florida.
18. The name of the corporation is: SON RY WIDE FUNDING
CORPORATION
3711769
1b. Date of / Document number
qualification
2. The name and address of the current registered agent and office:
(C T CORPORATION SYSTEM 8751 WEST BROWARD BOULE /ARD
PLANTATION FL 33324
3. The name and address of the new registered agent and office:
(P.O. Bax Not Acceptable)
The Prentice-Hall Corporation System, Inc.
110 North Magnolia Street, Tallahassee, Florida 32301
The street address of ts agent and the street address of the business office
of ks registered agent as changed wil be identical.
Such change was authorized by resolution duty adopted by its board of directors or by
an officer So authorized by the SANDOR E. SAMUELS
a — SECRETARY
:
Lesx “Typed
or painted name and tle
HAVING BEEN NAMED AS REGISTERED AGENT AND TO ACCEPT SERVICE OF
PROCESS FOR THE ABOVE STATED CORPORATION AT THE PLACE DESIGNATED
IN THIS CERTIFICATE, | HEREBY ACCEPT THE APPOINTMENT AS REGISTERED
AGENT AND AGREE TO ACT IN THIS CAPACITY. | FURTHER AGREE TO COMPLY
WITH THE PROVISIONS OF ALL STATUTES RELATIVE TO THE PROPER AND COM-
en
PLETE PERFORMANCE OF MY DUTIES, AND | AM FAMILIAR WITH AND ACCEPT,
THE OBLIGATION OF MY POSITION AS REGISTERED AGE NT,
The Prentice-Hall Cor, oration Sys toe Inc
SIGNATURE _B:
"registered ‘Agent)
DATE
amarnue rena CWING EEE: ean
——
FILE AMEND-
APPLICATION BY FOREIGN PAI OFIT CORPORATICN TOTRAN
MENT TO APPLICATION FOR A! ITHORIZATION TO SACT
BUSINESS iN FLORIDA
{a 607.1604, ° 3.)
SECTION : .“-3 must be completed)
* wywide Puayt - Corporation
1 c
tment of State.
Name ‘31 corporation as K appears on the records cf the Depar
Rew York
2. incorporated under lawa of:
3. Date authorized to do business in Florioa:
—+
SECTION D (4-7 complete only the appliceble changes)
es 3 name of the corporation, when was the change eftectad
4. 1 the amendment
fore
under the laws af Its |ur! 'ediction of incorporation?
March 11. 1996
“alion,* ‘company,’ “In-
5. Name of corporation after the ama’ ndment, addin sufix ‘cor,
of the corporation:
corporated,’ or appropriate ebbreviation, H not contained In nsw nama
Countrywide Rome Loans, (ne.
te new pariod of duration
6. H the amendment changes the period of duraton, indica
N/A
indicate new jurisdicton.
7. Wthe amendment changes the Jurisaiction of incorporation,
N/A ~
o- }Cs Lhe
March
ald
Asst. ey.
Anne Pick
or printed name Tie
Typed
a
Pm. /
a oan
A es
oars m2
sa) ere Ls a ee
we
-
t
of State
- Departmen
I hexebdy certify, thot the certificate of incorporition 0} COUNTRYWIDE
MOMS LOANS, INC. vas filed on 03/17/1969, under the name of COUNTRYWIDE
made a
FUNDING CORFORA*"ON, with perze:ual duration, an that I pave
examina ...n of the index of corporat ion vapers filed in this
diligent
record sf @ dissolut ion, and upon
Cepartwent for « certificate, erder, or
3 ficate, order or record, a4 that
such examination, I find ros h cer
ty the recoras of this Deparcm ens, such corp ration
wo far as indic-*ed
is a subsisting corporaticn. ’
COUNIRYWIOS ING CORPORATION, changing name
.. Certificate of Amencaynt
Co COUNTRYWIDE NOME LOANS, IVe., wes ded CI/11/19S0.
ace
a
Witness my Sand and the official seal
of the D. -artment of State at the City
of Albany, this 13th day of Bf-rch
ome thousand nine hundred ar
ninety six,
Secretary of State
199603140040 44
STATEMENT OF CHANGE OF engine orrics oz REGISTERED AGENT OR BOTH
Pursuantto the provisions of seodons (607.0502, 617.0502, 607.1508, or 617.1508, Florida Statues, this
Stolemsnt of change ts submitted for a carporation organieed under the laws of tha State of Now York
in order to change iss registred office or ragtviered agent, or both, in thu State
of Florida.
1. The name of the corporation; Countrywide
Home Loans, Inc.
al 4500 Park Grunadn Blvd, Catabasas, CA 91302
office address:
2, The princip
St,, Port Worth, TX 76137
3, The mailing address (if difterent); 5401 N. Beach
4, Dato of incorporution/qualification: 5/15/1969 Document number: 822797
$. The oame and strect address af the current registered agent and regisuared office on Ble with the Su
Floridy Department of Seare:
32
=m
‘Tho Prentice-Fislt Corporation Systam, tac.
op
ae
2
1201 Hays Soeet, Swe. 105
Tallahassee, PL 32301
a
Zu
za
SE
6, The name end street address of the new registered ayent (lf changed) and /or registered office. ve
(if changed):
CT Corporation Syatora
c/o C T Corporation System, 1200 South Pane Istand Rood
P.O, Bax NOT ecocpaie)
Plantation, Florida 33324
‘The street. of ia sepistered office and the stmot a@drees of the business office of ite registered agent,
as changed will
Suh chanes ge pshortandty saci duly pcre Shea Pagans
mm Clint X. Chung, Searetary
m
tak oe, is
phereby occspr
the opp pinnm age fo act in this capacity,
tera mi vel RG nd accept
tetepi
Griain
voi
amy. uss, eg fl | by confirm
r Pd afher hance.
corporation om
C T Corporation Syste
By: 1ay2w08
6
If algning on behalf of an sality:
— ara rac Rams Aceistare Secrenary
¢ ©» FILING
FRE: $35.00 * * *
"ARTMENT OP
MAIL TO: Divi:
CHECKS PAYABLE TO | FLORID)
SION OF CORPORATIONS, | BO. BOX 6327, We Gasca FE. 32314
CRIBS (B/S)
FIR GAIA Byte ng
EXHIBIT “D”
State of New York
} ss:
Department of State
I hereby certify, that the Certificate of Incorporation of COUNTRYWIDE
HOME LOANS, INC. was filed on 03/17/1969, under the name of COUNTRYWIDE
FUNDING CORPORATION, with perpetual duration, and that a diligent
examination has been made of the Corporate index for documents filed with
this Department for a certificate, order, or record of a dissolution, and
upon such examination, no such certificate, order or record has been
found, and that so far as indicated by the records of this Department,
such corporation is an existing corporation.
A Certificate of Amendment COUNTRYWIDE FUNDING CORPORATION, changing its
name to COUNTRYWIDE HOME LOANS, INC., was filed 03/11/1996.
Beakot
WITNESS my band and the official seal
of the Department of State at the City of
Albany, this 01st day of August two
thousand and erghteen.
--.
BRE as
Brendan W. Fitzgerald
Executive Deputy Secretary of State
201808020149 170
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
eee ttton,
Department of State, at the City of Albany, on
“¢<
OF NEW", August 2, 2018.
a,
72 i
rid wh _—
sk *s
— ope
sg fie
0 Pf Pry
ELaIOe fie Brendan Fitzgerald
a
oe Executive Deputy Secretary of State
-. lMENT oF
SSeeeese®
Rev. 09/16
— re ee meee ra
a
:
CERTIFICATE OF: INCORPORATION
OF -