Entity Name: | BROADVIEW MORTGAGE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 11 Mar 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Mar 2008 (17 years ago) |
Document Number: | F05000000886 |
FEI/EIN Number | 311287380 |
Address: | 3982 POWELL ROAD, POWELL, OH, 43065 |
Mail Address: | 3982 POWELL ROAD, POWELL, OH, 43065 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
HARTZLER STEVEN K | Chairman | 1186 SOUTH GALENA ROAD, GALENA, OH, 43021 |
Name | Role | Address |
---|---|---|
SCHENCK STEPHEN L | Director | 1161 BEAN OLLER ROAD, DELAWARE, OH, 43015 |
ROSENBERGER JOHN C | Director | 804 CITY PARK AVENUE, COLUMBUS, OH, 43206 |
Name | Role | Address |
---|---|---|
SCHENCK STEPHEN L | President | 1161 BEAN OLLER ROAD, DELAWARE, OH, 43015 |
Name | Role | Address |
---|---|---|
SCHENCK STEPHEN L | Treasurer | 1161 BEAN OLLER ROAD, DELAWARE, OH, 43015 |
Name | Role | Address |
---|---|---|
ROSENBERGER JOHN C | Secretary | 804 CITY PARK AVENUE, COLUMBUS, OH, 43206 |
Name | Role | Address |
---|---|---|
GEORGE JEFF D | Vice President | 2200 BLAYNEY ROAD, SUNBURY, OH, 43074 |
WOOD DONNA | Vice President | 15226 ULREY ROAD, CENTERBURG, OH, 43011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-03-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-11 | 3982 POWELL ROAD, POWELL, OH 43065 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-11 | 3982 POWELL ROAD, POWELL, OH 43065 | No data |
Name | Date |
---|---|
Withdrawal | 2008-03-11 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-04-21 |
Foreign Profit | 2005-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State