Search icon

ORANGE AVENUE MORTGAGE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE AVENUE MORTGAGE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2005 (20 years ago)
Document Number: F02000001513
FEI/EIN Number 593665940

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801, US
Mail Address: 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HABICHT KEVIN B Director 450 SOUTH ORANGE AVE., SUITE 900, ORLANDO, FL, 32801
HORN STEPHEN AJr. Director 450 SOUTH ORANGE AVE., SUITE 900, ORLANDO, FL, 32801
STEFFENS GINA M Executive Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
IANNONE MICHAEL D Secretary 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801
IANNONE MICHAEL D Vice President 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801
Miller Michelle L Executive Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
ADAMO JONATHAN B Executive Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-07-11 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2007-04-26 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2005-09-13 ORANGE AVENUE MORTGAGE INVESTMENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-07-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State