Entity Name: | CALATLANTIC MORTGAGE, INC. |
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: | 31 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2019 (6 years ago) |
Document Number: | F11000002260 |
FEI/EIN Number |
300583815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5505 Waterford District Drive, Miami, FL, 33126, US |
Address: | 5505 Waterford District Drive, Suite 502, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Sustana Mark | Secretary | 5505 Waterford District Drive, Miami, FL, 33126 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000030381 | LENNAR | ACTIVE | 2024-02-27 | 2029-12-31 | - | 5505 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126 |
G18000029269 | LENNAR | EXPIRED | 2018-03-01 | 2023-12-31 | - | 700 N.W. 107TH AVENUE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 5505 Waterford District Drive, Suite 502, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 5505 Waterford District Drive, Suite 502, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-30 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-30 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2019-03-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2016-01-07 | CALATLANTIC MORTGAGE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000545285 | TERMINATED | 1000000790891 | HILLSBOROU | 2018-07-24 | 2038-08-02 | $ 8,022.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J17000237851 | TERMINATED | 1000000740903 | HILLSBOROU | 2017-04-18 | 2037-04-26 | $ 10,761.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000237869 | TERMINATED | 1000000740905 | HILLSBOROU | 2017-04-18 | 2027-04-26 | $ 3,459.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-12 |
Reg. Agent Change | 2020-07-30 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-03-05 |
Reg. Agent Change | 2018-02-13 |
AMENDED ANNUAL REPORT | 2017-07-28 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State