Entity Name: | NTB FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Aug 2005 (20 years ago) |
Branch of: | NTB FINANCIAL CORPORATION, COLORADO (Company Number 19871325881) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F05000004752 |
FEI/EIN Number |
84-0735234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9540 South Maroon Circle, Suite 250, Englewood, CO, 80112, US |
Mail Address: | 9540 South Maroon Circle, Suite 250, Englewood, CO, 80112, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Morgan Michael | Director | 9540 South Maroon Circle, Englewood, CO, 80112 |
Roesener Regina | Secretary | 9540 South Maroon Circle, Englewood, CO, 80112 |
Roesener Regina | Director | 9540 South Maroon Circle, Englewood, CO, 80112 |
Petrelli Anthony | President | 9540 South Maroon Circle, Englewood, CO, 80112 |
Petrelli Anthony | Director | 9540 South Maroon Circle, Englewood, CO, 80112 |
Dowell Brad | Chief Financial Officer | 9540 South Maroon Circle, Englewood, CO, 80112 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 9540 South Maroon Circle, Suite 250, Englewood, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 9540 South Maroon Circle, Suite 250, Englewood, CO 80112 | - |
NAME CHANGE AMENDMENT | 2017-10-18 | NTB FINANCIAL CORPORATION | - |
REINSTATEMENT | 2013-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
Name Change | 2017-10-18 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State