Search icon

HOMEBRIDGE MORTGAGE BANKERS CORP.

Branch

Company Details

Entity Name: HOMEBRIDGE MORTGAGE BANKERS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Jul 2002 (23 years ago)
Branch of: HOMEBRIDGE MORTGAGE BANKERS CORP., NEW YORK (Company Number 1582349)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F02000003435
FEI/EIN Number 113082077
Address: 60 OAK DRIVE, SYOSSET, NY, 11791
Mail Address: 60 OAK DRIVE, SYOSSET, NY, 11791
Place of Formation: NEW YORK

Agent

Name Role Address
COMPLIANCE CONSULTING CORPORATION OF FLA Agent 1013 LUCERNE AVENUE, LAKE WORTH, FL, 33460

Director

Name Role Address
BRATSAFOLIS MICHELLE S Director 440 WEST END AVE., #4B, NEW YORK, NY, 10024
FELDSTEIN SHARON D Director 29 JUNEAU BLVD, WOODBURY, NY, 11797

President

Name Role Address
BRATSAFOLIS NICHOLAS A President 440 WEST END AVE., #4B, NEW YORK, NY, 10024

Chairman

Name Role Address
BRATSAFOLIS NICHOLAS A Chairman 440 WEST END AVE., #4B, NEW YORK, NY, 10024

Officer

Name Role Address
EPSTEIN DONALD Officer 60 OAK DRIVE, SYOSSET, NY, 11791
MCBRIEN FRANK S Officer 60 OAK DRIVE, SYOSSET, NY, 11791

Chief Operating Officer

Name Role Address
LEVINE PAUL Chief Operating Officer 60 OAK DRIVE, SYOSSET, NY, 11791

Secretary

Name Role Address
LEVINE PAUL Secretary 60 OAK DRIVE, SYOSSET, NY, 11791

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-22 1013 LUCERNE AVENUE, SUITE 201, LAKE WORTH, FL 33460 No data
NAME CHANGE AMENDMENT 2003-03-18 HOMEBRIDGE MORTGAGE BANKERS CORP. No data

Documents

Name Date
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-04-07
Name Change 2003-03-18
Foreign Profit 2002-07-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State