Entity Name: | FIRST OHIO HOME FINANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2006 (19 years ago) |
Document Number: | F05000006489 |
FEI/EIN Number |
311484057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 385 COUNTY LINE RD. W. SUITE 200, WESTERVILLE, OH, 43082, US |
Mail Address: | 385 COUNTY LINE RD. W. SUITE 200, WESTERVILLE, OH, 43082, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
COPLEN ANTHONY R | President | 385 COUNTY LINE RD. W. SUITE 200, WESTERVILLE, OH, 43082 |
Mosley Donald FJr. | Executive Vice President | 385 COUNTY LINE RD. W. SUITE 200, WESTERVILLE, OH, 43082 |
Walker Michael | Seni | 385 COUNTY LINE RD. W. SUITE 200, WESTERVILLE, OH, 43082 |
IGOE JOHN D | Vice President | 385 COUNTY LINE RD. W. SUITE 200, WESTERVILLE, OH, 43082 |
PARACORP INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000036676 | FIRST UNION HOME FINANCE | ACTIVE | 2021-03-16 | 2026-12-31 | - | 385 COUNTY LINE RD W STE 200, WESTERVILLE, OH, 43082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 385 COUNTY LINE RD. W. SUITE 200, WESTERVILLE, OH 43082 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 385 COUNTY LINE RD. W. SUITE 200, WESTERVILLE, OH 43082 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-13 | PARACORP INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State