Search icon

BARTLEY MORTGAGE CO.

Company Details

Entity Name: BARTLEY MORTGAGE CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1979 (46 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 629956
FEI/EIN Number 59-2026582
Address: 3344 SANCTUARY BLVD., JACKSONVILLE BCH, FL 32250
Mail Address: 3344 SANCTUARY BLVD., JACKSONVILLE BCH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEIDER, MICHAEL N. Agent 4215 SOUTHPOINT BLVD., SUITE #100, JACKSONVILLE, FL 32216

President

Name Role Address
RICHTER, BERNARD President 3344 SANCTUARY BLVD., JACKSONVILLE BCH, FL

Director

Name Role Address
RICHTER, BERNARD Director 3344 SANCTUARY BLVD., JACKSONVILLE BCH, FL

Secretary

Name Role Address
RICHTER, JOAN Secretary 3344 SANCTUARY BLVD., JACKSONVILLE BCH, FL

Treasurer

Name Role Address
RICHTER, JOAN Treasurer 3344 SANCTUARY BLVD., JACKSONVILLE BCH, FL

Vice President

Name Role Address
KUNSBERG, LINDA Vice President 3344 SANCTUARY BLVD., JACKSONVILLE BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-08-09 3344 SANCTUARY BLVD., JACKSONVILLE BCH, FL 32250 No data
CHANGE OF MAILING ADDRESS 1995-08-09 3344 SANCTUARY BLVD., JACKSONVILLE BCH, FL 32250 No data
EVENT CONVERTED TO NOTES 1991-09-30 No data No data
REGISTERED AGENT NAME CHANGED 1989-06-01 SCHNEIDER, MICHAEL N. No data
REGISTERED AGENT ADDRESS CHANGED 1989-06-01 4215 SOUTHPOINT BLVD., SUITE #100, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-08-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State