Search icon

ASSOCIATED MORTGAGE BANKERS, INC - Florida Company Profile

Branch

Company Details

Entity Name: ASSOCIATED MORTGAGE BANKERS, 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: 22 Nov 2004 (20 years ago)
Branch of: ASSOCIATED MORTGAGE BANKERS, INC, NEW YORK (Company Number 1340261)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2005 (19 years ago)
Document Number: F04000006648
FEI/EIN Number 112961751

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

Address: 2395 Ocean Avenue, SUITE 5, Ronkonkoma, NY, 11779, US
Mail Address: 2395 Ocean Avenue, SUITE 5, Ronkonkoma, NY, 11779, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Phillips Billie President 2395 Ocean Avenue, Ronkonkoma, NY, 11779
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042838 MORTGAGE FAST ACTIVE 2023-04-05 2028-12-31 - 2395 OCEAN AVENUE, RONKONKOMA, NY, 11779
G11000097331 CALCON MUTUAL EXPIRED 2011-10-03 2016-12-31 - 600 OLD COUNTRY ROAD, SUITE 207, GARDEN CITY, NY, 11530
G10000063572 FLORIDA MORTGAGE BANKERS ACTIVE 2010-07-09 2025-12-31 - 2395 OCEAN AVENUE SUITE 5, SUITE 5, RONKONKOMA, NY, 11779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 2395 Ocean Avenue, SUITE 5, Ronkonkoma, NY 11779 -
CHANGE OF MAILING ADDRESS 2015-03-17 2395 Ocean Avenue, SUITE 5, Ronkonkoma, NY 11779 -
REGISTERED AGENT NAME CHANGED 2012-05-24 BUSINESS FILINGS INCORPORATED -
NAME CHANGE AMENDMENT 2005-10-28 ASSOCIATED MORTGAGE BANKERS, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State