Entity Name: | BAYVIEW MORTGAGE OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2002 (22 years ago) |
Date of dissolution: | 07 Mar 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Mar 2008 (17 years ago) |
Document Number: | F02000005238 |
FEI/EIN Number | 311792353 |
Address: | 1080 FISHINGER RD., COLUMBUS, OH, 43221 |
Mail Address: | 1080 FISHINGER RD., COLUMBUS, OH, 43221 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
KELLY THOMAS | President | 119 MADISON STREET SUITE 2A, PORT CLINTON, OH, 43452 |
Name | Role | Address |
---|---|---|
KELLY THOMAS | Chairman | 119 MADISON STREET SUITE 2A, PORT CLINTON, OH, 43452 |
Name | Role | Address |
---|---|---|
SIMPSON JAMES P | Secretary | 1080 FISHINGER RD., COLUMBUS, OH, 43221 |
Name | Role | Address |
---|---|---|
SIMPSON JAMES P | Treasurer | 1080 FISHINGER RD., COLUMBUS, OH, 43221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-03-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 1080 FISHINGER RD., COLUMBUS, OH 43221 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 1080 FISHINGER RD., COLUMBUS, OH 43221 | No data |
REINSTATEMENT | 2005-10-12 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2008-03-07 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-30 |
REINSTATEMENT | 2005-10-12 |
ANNUAL REPORT | 2004-05-26 |
ANNUAL REPORT | 2003-03-17 |
Off/Dir Resignation | 2002-10-17 |
Foreign Profit | 2002-10-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State