Entity Name: | HUNT MORTGAGE CORPORATION |
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: | 22 Jan 2008 (17 years ago) |
Branch of: | HUNT MORTGAGE CORPORATION, NEW YORK (Company Number 903410) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jan 2016 (9 years ago) |
Document Number: | F08000000292 |
FEI/EIN Number |
161222429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 MAIN STREET, BUFFALO, NY, 14203, US |
Mail Address: | 403 Main Street, Suite 210, Buffalo, NY, 14203, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD., INC. | Agent | - |
HUNT PETER | Chief Executive Officer | 430 DICK ROAD, DEPEW, NY, 14043 |
Fuhrey Karen C | President | 403 MAIN STREET, BUFFALO, NY, 14203 |
HUNT MARY JO | Secretary | 430 DICK ROAD, DEPEW, NY, 14043 |
Maher Greg | Treasurer | 430 Dick Road, Depew, NY, 14043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08024900260 | HUNT MORTGAGE | EXPIRED | 2008-01-24 | 2013-12-31 | - | 5400 BROADWAY, LANCASTER, NY, 14086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-11 | 403 MAIN STREET, SUITE 210, BUFFALO, NY 14203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-19 | 403 MAIN STREET, SUITE 210, BUFFALO, NY 14203 | - |
NAME CHANGE AMENDMENT | 2016-01-13 | HUNT MORTGAGE CORPORATION | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-17 |
Reg. Agent Resignation | 2022-02-10 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State