Entity Name: | MEADOWBROOK FINANCIAL MORTGAGE BANKERS CORP. |
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: | 01 Mar 2010 (15 years ago) |
Branch of: | MEADOWBROOK FINANCIAL MORTGAGE BANKERS CORP., NEW YORK (Company Number 3717574) |
Document Number: | F10000001021 |
FEI/EIN Number |
371572886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 STEWART AVENUE,, WESTBURY, NY, 11590, US |
Mail Address: | 1600 STEWART AVENUE,, WESTBURY, NY, 11590, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NICOLO DONATO | Chairman | 1600 STEWART AVENUE,, WESTBURY, NY, 11590 |
NICOLO DONATO | President | 1600 STEWART AVENUE,, WESTBURY, NY, 11590 |
NICOLO DONATO | Treasurer | 1600 STEWART AVENUE,, WESTBURY, NY, 11590 |
Nicolo Donato | Secretary | 1600 STEWART AVENUE,, WESTBURY, NY, 11590 |
URS AGENTS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000081499 | DREAMMAKER FUNDING | ACTIVE | 2023-07-11 | 2028-12-31 | - | 1600 STEWART AVE, SUITE 701, WESTBURY, NY, 11590 |
G23000038264 | FLUENT MORTGAGE | ACTIVE | 2023-03-23 | 2028-12-31 | - | 1600 STEWART AVENUE, SUITE 701, WESTBURY, NY, 11590 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-16 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-16 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-18 | 1600 STEWART AVENUE,, SUITE 701, WESTBURY, NY 11590 | - |
CHANGE OF MAILING ADDRESS | 2017-10-18 | 1600 STEWART AVENUE,, SUITE 701, WESTBURY, NY 11590 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-15 |
Reg. Agent Change | 2019-01-16 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State