Search icon

CONTINENTAL HOME FUNDING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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