Search icon

CMG MORTGAGE ASSURANCE COMPANY

Company Details

Entity Name: CMG MORTGAGE ASSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1981 (44 years ago)
Date of dissolution: 09 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: 849843
FEI/EIN Number 95-2621453
Address: 5910 Mineral Point Road, Madison, WI 53705
Mail Address: 5910 Mineral Point Road, Madison, WI 53705
Place of Formation: WISCONSIN

Treasurer

Name Role Address
Chang, Ray D Treasurer 5910 Mineral Point Road, Madison, WI 53705

Secretary

Name Role Address
Concepcion, Remedios S. Secretary 5910 Mineral Point Road, Madison, WI 53705

President

Name Role Address
Parker, Janet W President 5910 Mineral Point Road, Madison, WI 53705

Senior Vice President

Name Role Address
Parker, Janet W Senior Vice President 5910 Mineral Point Road, Madison, WI 53705

Director

Name Role Address
Cameron, Andrew D Director 5910 Mineral Point Road, Madison, WI 53705

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-09 No data No data
REGISTERED AGENT CHANGED 2013-12-09 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 5910 Mineral Point Road, Madison, WI 53705 No data
CHANGE OF MAILING ADDRESS 2013-04-09 5910 Mineral Point Road, Madison, WI 53705 No data
AMENDMENT 2000-06-29 No data No data
NAME CHANGE AMENDMENT 2000-01-31 CMG MORTGAGE ASSURANCE COMPANY No data

Documents

Name Date
Withdrawal 2013-12-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State