Entity Name: | CONTINENTAL HOME FUNDING INC. |
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: | 24 Aug 2005 (20 years ago) |
Date of dissolution: | 19 Mar 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Mar 2015 (10 years ago) |
Document Number: | F05000004997 |
FEI/EIN Number |
200960457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 PINELAWN ROAD, SUITE 400, MELVILLE, NY, 11747 |
Mail Address: | 175 PINELAWN ROAD, SUITE 400, MELVILLE, NY, 11747 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MCHUGH MICHAEL | Chief Executive Officer | 175 PINELAWN ROAD, MELVILLE, NY, 11747 |
REEPS ERIC | Director | 175 PINELAWN ROAD, MELVILLE, NY, 11747 |
BARRETTA SARA | Director | 175 PINELAWN ROAD, MELVILLE, NY, 11747 |
LOVECE KATHLEEN | Secretary | 175 PINELAWN ROAD, MELVILLE, NY, 11747 |
TSCHERNIA RICHARD | Director | 175 PINELAWN ROAD, MELVILLE, NY, 11747 |
BURKE ROBERT | Treasurer | 175 PINELAWN ROAD, MELVILLE, NY, 11747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000015074 | SENIOR HOME LOANS | EXPIRED | 2012-02-13 | 2017-12-31 | - | 175 PINELAWN ROAD SUITE 400, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-03-19 | - | - |
REGISTERED AGENT CHANGED | 2015-03-19 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2012-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-14 | 175 PINELAWN ROAD, SUITE 400, MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2008-03-14 | 175 PINELAWN ROAD, SUITE 400, MELVILLE, NY 11747 | - |
Name | Date |
---|---|
Withdrawal | 2015-03-19 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-01-23 |
REINSTATEMENT | 2012-10-03 |
Reg. Agent Change | 2011-05-31 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-11-11 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State