Entity Name: | AMC MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Sep 2008 (16 years ago) |
Last Event: | DROPPING DBA |
Event Date Filed: | 01 Jul 2019 (6 years ago) |
Document Number: | F08000004100 |
FEI/EIN Number | 522068025 |
Address: | 6552 Bay Ridge Way, Fort Myers, FL, 33908, US |
Mail Address: | 6552 Bay Ridge Way, Fort Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
COUNCILMAN DEBORAH J | Agent | 6552 Bay Ridge Way, Fort Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
COUNCILMAN JOHN L | President | 6552 Bay Ridge Way, Fort Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
COUNCILMAN JOHN L | Director | 6552 Bay Ridge Way, Fort Myers, FL, 33908 |
Name | Role | Address |
---|---|---|
WACHTER JEFFREY S | Vice President | 6619 Accipiter Drive, New Market, MD, 21774 |
Name | Role | Address |
---|---|---|
COUNCILMAN DEBORAH J | Secretary | 6552 Bay Ridge Way, Fort Myers, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 6552 Bay Ridge Way, Fort Myers, FL 33908 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 6552 Bay Ridge Way, Fort Myers, FL 33908 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 6552 Bay Ridge Way, Fort Myers, FL 33908 | No data |
DROPPING ALTERNATE NAME | 2019-07-01 | AMC MORTGAGE CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-16 |
Dropping Alternate Name | 2019-07-01 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State