Search icon

FIRST OHIO HOME FINANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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