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 |
Name | Role | Address |
---|---|---|
Chang, Ray D | Treasurer | 5910 Mineral Point Road, Madison, WI 53705 |
Name | Role | Address |
---|---|---|
Concepcion, Remedios S. | Secretary | 5910 Mineral Point Road, Madison, WI 53705 |
Name | Role | Address |
---|---|---|
Parker, Janet W | President | 5910 Mineral Point Road, Madison, WI 53705 |
Name | Role | Address |
---|---|---|
Parker, Janet W | Senior Vice President | 5910 Mineral Point Road, Madison, WI 53705 |
Name | Role | Address |
---|---|---|
Cameron, Andrew D | Director | 5910 Mineral Point Road, Madison, WI 53705 |
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 |
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