Search icon

NTB FINANCIAL CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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