Search icon

NATIONSFIRST FINANCIAL CORPORATION

Company Details

Entity Name: NATIONSFIRST FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Jan 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F02000000300
FEI/EIN Number 061530061
Address: 71 STOCKADE ROAD, S. GLASTONBURY, CT, 06073, US
Mail Address: 71 STOCKADE ROAD, S. GLASTONBURY, CT, 06073, US
Place of Formation: DELAWARE

Agent

Name Role Address
CENDANA RAMON S Agent 426 SOUTHERN CHARM DRIVE, ORLANDO, FL, 32807

President

Name Role Address
CENDANA RAINIER President 71 STOCKADE ROAD, S. GLASTONBURY, CT, 06073

Secretary

Name Role Address
CENDANA RAINIER Secretary 71 STOCKADE ROAD, S. GLASTONBURY, CT, 06073

Treasurer

Name Role Address
CENDANA RAINIER Treasurer 71 STOCKADE ROAD, S. GLASTONBURY, CT, 06073

Director

Name Role Address
CENDANA RAINIER Director 71 STOCKADE ROAD, S. GLASTONBURY, CT, 06073

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 71 STOCKADE ROAD, S. GLASTONBURY, CT 06073 No data
CHANGE OF MAILING ADDRESS 2006-01-05 71 STOCKADE ROAD, S. GLASTONBURY, CT 06073 No data
REGISTERED AGENT NAME CHANGED 2006-01-05 CENDANA, RAMON SJR No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 426 SOUTHERN CHARM DRIVE, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-06-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-12-17
ANNUAL REPORT 2003-04-22
Foreign Profit 2002-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State