Entity Name: | FIRST AMERICAN MORTGAGE FINANCE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2003 (22 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F03000001474 |
FEI/EIN Number | 000802484 |
Address: | 95 WASHINGTON STREET, SUITE 592, CANTON, MA, 02021 |
Mail Address: | 95 WASHINGTON STREET, SUITE 592, CANTON, MA, 02021 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
WEISER DAVID | President | 95 WASHINGTON STREET SUITE 592, CANTON, MA, 02021 |
Name | Role | Address |
---|---|---|
GOODE JAMES E | Secretary | 95 WASHINGTON STREET SUITE 592, CANTON, MA, 02021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-01-28 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-28 | 95 WASHINGTON STREET, SUITE 592, CANTON, MA 02021 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 95 WASHINGTON STREET, SUITE 592, CANTON, MA 02021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-04-28 |
Foreign Profit | 2003-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State