Search icon

AMERICAY MORTGAGE CORPORATION

Branch

Company Details

Entity Name: AMERICAY MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Sep 2006 (18 years ago)
Branch of: AMERICAY MORTGAGE CORPORATION, CONNECTICUT (Company Number 0666955)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F06000005868
FEI/EIN Number 061602485
Address: 154 TALCOTTVILLE ROAD, VERNON, CT, 06066
Mail Address: 154 TALCOTTVILLE ROAD, VERNON, CT, 06066
Place of Formation: CONNECTICUT

Agent

Name Role Address
SCHWAB CHARLES R Agent 6901 ENVIRON BLVD. #3F, LAUDER HILL, FL, 33319

Chairman

Name Role Address
GILNACK CHRISTOPHER Chairman 154 TALCOTTVILLE ROAD, VERNON, CT, 06066

President

Name Role Address
GILNACK CHRISTOPHER President 154 TALCOTTVILLE ROAD, VERNON, CT, 06066

Vice President

Name Role Address
GILNACK CHRISTOPHER Vice President 154 TALCOTTVILLE ROAD, VERNON, CT, 06066

Secretary

Name Role Address
GILNACK CHRISTOPHER Secretary 154 TALCOTTVILLE ROAD, VERNON, CT, 06066

Treasurer

Name Role Address
GILNACK CHRISTOPHER Treasurer 154 TALCOTTVILLE ROAD, VERNON, CT, 06066

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 154 TALCOTTVILLE ROAD, VERNON, CT 06066 No data
CHANGE OF MAILING ADDRESS 2008-04-30 154 TALCOTTVILLE ROAD, VERNON, CT 06066 No data

Documents

Name Date
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-05
Foreign Profit 2006-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State