Search icon

SPRINGLEAF MORTGAGE LENDING, INC.

Company Details

Entity Name: SPRINGLEAF MORTGAGE LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Feb 2006 (19 years ago)
Date of dissolution: 27 Mar 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Mar 2012 (13 years ago)
Document Number: F06000000894
FEI/EIN Number 203894515
Address: 601 NW SECOND STREET, TAX DEPT., EVANSVILLE, IN, 47708
Mail Address: 601 NW SECOND STREET, TAX DEPT., EVANSVILLE, IN, 47708
Place of Formation: DELAWARE

Director

Name Role Address
ROACH GEORGE D Director 601 NW SECOND STREET, EVANSVILLE, IN, 47708
BREIVOGEL DONALD R Director 601 NW SECOND STREET, EVANSVILLE, IN, 47708

ATO

Name Role Address
BLYTHE TIMOTHY W ATO 601 NW SECOND STREET, EVANSVILLE, IN, 47708

Vice President

Name Role Address
BINYON BRYAN R Vice President 601 NW SECOND STREET, EVANSVILLE, IN, 47708
ERKILLA JACK R Vice President 601 NW SECOND STREET, EVANSVILLE, IN, 47708
WINIGER LEONARD J Vice President 601 NW SECOND STREET, EVANSVILLE, IN, 47708

Chief Financial Officer

Name Role Address
BREIVOGEL DONALD R Chief Financial Officer 601 NW SECOND STREET, EVANSVILLE, IN, 47708

President

Name Role Address
ROACH GEORGE D President 601 NW SECOND STREET, EVANSVILLE, IN, 47708

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-03-27 No data No data
NAME CHANGE AMENDMENT 2011-05-17 SPRINGLEAF MORTGAGE LENDING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 601 NW SECOND STREET, TAX DEPT., EVANSVILLE, IN 47708 No data
CHANGE OF MAILING ADDRESS 2011-04-19 601 NW SECOND STREET, TAX DEPT., EVANSVILLE, IN 47708 No data

Documents

Name Date
Withdrawal 2012-03-27
Name Change 2011-05-17
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2010-11-30
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-23
Foreign Profit 2006-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State