Entity Name: | FIRST EQUITY MORTGAGE OF OHIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Jul 2005 (20 years ago) |
Document Number: | F05000004163 |
FEI/EIN Number | 311060110 |
Address: | 425 Walnut Str, 2200 US Bank Tower, CINCINNATI, OH, 45202, US |
Mail Address: | 211 Grandview Dr, Ste 102, Ft. Mitchell, KY, 41017, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HEMMER LYNN | Director | 211 GRANDVIEW, FT. MITCHELL, KY, 41017 |
Name | Role | Address |
---|---|---|
MCEVOY CASEY P | Vice President | 211 Grandview Dr, Ft. Mitchell, KY, 41017 |
McGill Michael | Vice President | 211 Grandview Dr, Ft. Mitchell, KY, 41017 |
Doellman Randy | Vice President | 211 Grandview Dr, Ft. Mitchell, KY, 41017 |
Christman James | Vice President | 211 Grandview Dr, Ft. Mitchell, KY, 41017 |
Feldkamp Gary | Vice President | 211 Grandview Dr, Ft. Mitchell, KY, 41017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 211 Grandview Dr, Ste 102, Ft. Mitchell, KY 41017 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-22 | 425 Walnut Str, 2200 US Bank Tower, CINCINNATI, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-23 | 425 Walnut Str, 2200 US Bank Tower, CINCINNATI, OH 45202 | No data |
REGISTERED AGENT NAME CHANGED | 2012-08-15 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State