Search icon

HARVARD MORTGAGE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARVARD MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F03000001949
FEI/EIN Number 341698437
Address: 12660 CHILLICOTHE ROAD, CHESTERLAND, OH, 44026
Mail Address: 12660 CHILLICOTHE ROAD, CHESTERLAND, OH, 44026
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CAMPANELLA ANGELA M President 8690 SHERMAN RD., CHESTERLAND, OH, 44026
CAMPANELLA ANTHONY J Vice President 8690 SHERMAN RD., CHESTERLAND, OH, 44026
LEFKOWITZ MICHELLE M Secretary 223 WOODBRIDGE LANE, CHARDON, OH, 44024
BARBARINO JAMES P Agent 3150 CITRUS TOWER BLVD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 12660 CHILLICOTHE ROAD, CHESTERLAND, OH 44026 -
CHANGE OF MAILING ADDRESS 2008-04-14 12660 CHILLICOTHE ROAD, CHESTERLAND, OH 44026 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 3150 CITRUS TOWER BLVD., BUILDING 13, SUITE B, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000857816 ACTIVE 1000000281991 LAKE 2012-11-15 2032-11-28 $ 665.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-01-05
Foreign Profit 2003-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State