Search icon

REGIONAL MORTGAGE PROGRAMS, INC.

Branch

Company Details

Entity Name: REGIONAL MORTGAGE PROGRAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Sep 2001 (23 years ago)
Branch of: REGIONAL MORTGAGE PROGRAMS, INC., RHODE ISLAND (Company Number 000061090)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F01000004734
FEI/EIN Number 050454518
Address: 1370 PLAINFIELD PIKE, CRANSTON, RI, 02920
Mail Address: 1370 PLAINFIELD PIKE, CRANSTON, RI, 02920
Place of Formation: RHODE ISLAND

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
KILDUFF JOSEPH L President 72 CREST DR, CRANSTON, RI, 02920

Secretary

Name Role Address
KILDUFF JOSEPH L Secretary 72 CREST DR, CRANSTON, RI, 02920

Treasurer

Name Role Address
KILDUFF JOSEPH L Treasurer 72 CREST DR, CRANSTON, RI, 02920

Director

Name Role Address
KILDUFF JOSEPH L Director 72 CREST DR, CRANSTON, RI, 02920

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2004-05-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-27 1370 PLAINFIELD PIKE, CRANSTON, RI 02920 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2004-05-27 1370 PLAINFIELD PIKE, CRANSTON, RI 02920 No data
REGISTERED AGENT NAME CHANGED 2004-05-27 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-06-22
REINSTATEMENT 2004-05-27
Foreign Profit 2001-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State