Entity Name: | PHH BROKER PARTNER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2000 (25 years ago) |
Date of dissolution: | 17 Oct 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | F00000001735 |
FEI/EIN Number | 521693434 |
Address: | 1 Mortgage Way, Mount Laurel, NJ, 08054, US |
Mail Address: | 1 Mortgage Way, Mount Laurel, NJ, 08054, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Britti John V | Director | 1 Mortgage Way, Mount Laurel, NJ, 08054 |
McNeill R. John | Director | 1 Mortgage Way, Mount Laurel, NJ, 08054 |
Name | Role | Address |
---|---|---|
Stanton Michael J | Vice President | 1 Mortgage Way, Mount Laurel, NJ, 08054 |
Name | Role | Address |
---|---|---|
Seifert Wendy L | Assi | 1 Mortgage Way, Mount Laurel, NJ, 08054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-17 | No data | No data |
REGISTERED AGENT CHANGED | 2019-10-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 1 Mortgage Way, Mount Laurel, NJ 08054 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 1 Mortgage Way, Mount Laurel, NJ 08054 | No data |
Name | Date |
---|---|
Withdrawal | 2019-10-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2012-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State