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 |
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 |
Name | Role | Address |
---|---|---|
BLYTHE TIMOTHY W | ATO | 601 NW SECOND STREET, EVANSVILLE, IN, 47708 |
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 |
Name | Role | Address |
---|---|---|
BREIVOGEL DONALD R | Chief Financial Officer | 601 NW SECOND STREET, EVANSVILLE, IN, 47708 |
Name | Role | Address |
---|---|---|
ROACH GEORGE D | President | 601 NW SECOND STREET, EVANSVILLE, IN, 47708 |
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 |
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