Search icon

NORWICH COMMERCIAL GROUP, INC.

Branch

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
DEFRONZO PHILIP F President 38 SECURITY DRIVE, AVON, CT, 06001

Vice President

Name Role Address
HORBATUCK WESLEY Vice President 38 SECURITY DRIVE, AVON, CT, 06001

Secretary

Name Role Address
HORBATUCK WESLEY J Secretary 38 SECURITY DRIVE, AVON, CT, 06001

Fictitious Names

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

Events

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

Documents

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