Entity Name: | NORWICH COMMERCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Jun 2006 (19 years ago) |
Branch of: | NORWICH COMMERCIAL GROUP, INC., CONNECTICUT (Company Number 0232825) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2012 (12 years ago) |
Document Number: | F06000004231 |
FEI/EIN Number | 222894356 |
Address: | 38 Security Drive, AVON, CT, 06001, US |
Mail Address: | 38 Security Drive, AVON, CT, 06001, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DEFRONZO PHILIP F | President | 38 SECURITY DRIVE, AVON, CT, 06001 |
Name | Role | Address |
---|---|---|
HORBATUCK WESLEY | Vice President | 38 SECURITY DRIVE, AVON, CT, 06001 |
Name | Role | Address |
---|---|---|
HORBATUCK WESLEY J | Secretary | 38 SECURITY DRIVE, AVON, CT, 06001 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000104880 | THIRD PARTY ORIGINATION GO | ACTIVE | 2023-09-05 | 2028-12-31 | No data | 38 SECURITY DRIVE, 38 SECURITY DRIVE, AVON, CT, 06001 |
G21000036809 | TPO GO | ACTIVE | 2021-03-17 | 2026-12-31 | No data | 38 SECURITY DR, AVON, CT, 06001 |
G16000064400 | MILITARY DIRECT MORTGAGE | EXPIRED | 2016-06-30 | 2021-12-31 | No data | 124 SIMSBURY ROAD STE 8B, AVON, CT, 06001 |
G06171900319 | NORCOM MORTGAGE | ACTIVE | 2006-06-20 | 2026-12-31 | No data | 38 SECURITY DRIVE, AVON, CT, 06001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-02 | 38 Security Drive, AVON, CT 06001 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 38 Security Drive, AVON, CT 06001 | No data |
AMENDMENT | 2012-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-12-12 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State