Search icon

MORIA DEVELOPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORIA DEVELOPMENT, 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: 01 May 2006 (19 years ago)
Document Number: F06000003164
FEI/EIN Number 860431688

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2055 E Centennial Circle, Tempe, AZ, 85284, US
Mail Address: 2055 E Centennial Circle, Tempe, AZ, 85284, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
DURANTI RONALD Vice President 2055 E Centennial Circle, Tempe, AZ, 85284
CORPORATION SERVICE COMPANY Agent -
MORRIS STANLEY Owne 2055 E Centennial Circle, Tempe, AZ, 85284
MORRIS SHAWN Chief Executive Officer 2055 E Centennial Circle, Tempe, AZ, 85284
Mireles Nando Chie 2055 E Centennial Circle, Tempe, AZ, 85284

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023428 MORIA DEVELOPMENT, INC. ACTIVE 2022-02-25 2027-12-31 - 2055 E CENTENNIAL CIR, TEMPE, AZ, 85284
G22000028724 AFFORDABLE HOME LOANS ACTIVE 2022-02-25 2027-12-31 - 2055 E CENTENNIAL CIR, TEMPE, AZ, 85284
G16000065516 PEOPLES MORTGAGE COMPANY ACTIVE 2016-07-05 2026-12-31 - 2055 E CENTENNIAL CIR, C/O LICENSING, TEMPE, AZ, 85284
G13000110760 PEOPLES MORTGAGE COMPANY EXPIRED 2013-11-27 2018-12-31 - 3215 W.RAY RD, CHANDLER, AZ, 85226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 2055 E Centennial Circle, Tempe, AZ 85284 -
CHANGE OF MAILING ADDRESS 2018-02-26 2055 E Centennial Circle, Tempe, AZ 85284 -
REGISTERED AGENT NAME CHANGED 2014-08-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

CFPB Complaint

Date:
2023-11-29
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-11-15
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-08-26
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-11-07
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State