Entity Name: | WATERFIELD MORTGAGE COMPANY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Apr 1978 (47 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | 840391 |
FEI/EIN Number |
350742323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 WEST JEFFERSON BLVD, ATTN: KATHLEEN A. SMITH, FORT WAYNE, IN, 46804, US |
Mail Address: | 7500 WEST JEFFERSON BLVD, ATTN: KATHLEEN A. SMITH, FORT WAYNE, IN, 46804, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
ANGUIANO NATHAN C | Treasurer | 7500 W JEFFERSON BLVD, FORT WAYNE, IN, 468044132 |
WEST THOMAS M | Director | 7500 W JEFFERSON BLVD, FT WAYNE, IN |
WALDMAN MICHAEL C | ASV | 7500 W JEFFERSON BLVD., FORT WAYNE, IN, 46804 |
CHAPMAN, HOWARD | Director | 215 EAST BERRY STREET, FT WAYNE, IN |
WATERFIELD, RICHARD D | Director | 7500 W JEFFERSON BLVD., FT WAYNE, IN |
SHERMAN, DONALD A. | President | 7500 W JEFFERSON BLVD., FT WAYNE, IN |
SHERMAN, DONALD A. | Chairman | 7500 W JEFFERSON BLVD., FT WAYNE, IN |
WATERFIELD, RICHARD D | Vice Chairman | 7500 W JEFFERSON BLVD., FT WAYNE, IN |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-05 | 7500 WEST JEFFERSON BLVD, ATTN: KATHLEEN A. SMITH, FORT WAYNE, IN 46804 | - |
CHANGE OF MAILING ADDRESS | 2004-05-05 | 7500 WEST JEFFERSON BLVD, ATTN: KATHLEEN A. SMITH, FORT WAYNE, IN 46804 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-12-03 |
ANNUAL REPORT | 2005-05-04 |
Reg. Agent Change | 2005-03-07 |
ANNUAL REPORT | 2004-05-05 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State