Search icon

MOMENTUM APPRAISAL MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MOMENTUM APPRAISAL MANAGEMENT GROUP, 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: 18 Jul 2011 (14 years ago)
Document Number: F11000002920
FEI/EIN Number 26-0051510

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1942 Broadway St. STE 314C, Boulder, CO, 80302, US
Address: 117 S Lexington Street STE 100, Harrisonville, MO, 64701, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Wells Michael Director 12000 Starcrest Dr. Suite 111, San Antonio, TX, 78247
Wells Michael Secretary 12000 Starcrest Dr. Suite 111, San Antonio, TX, 78247
Wells Michael Treasurer 12000 Starcrest Dr. Suite 111, San Antonio, TX, 78247
Roper John President 12000 Starcrest Dr. Suite 111, San Antonio, TX, 78247
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 117 S Lexington Street, STE 100, Harrisonville, MO 64701 -
CHANGE OF MAILING ADDRESS 2025-02-07 117 S Lexington Street, STE 100, Harrisonville, MO 64701 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-02 117 S Lexington Street STE 100, Harrisonville, MO 64701 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 117 S Lexington Street STE 100, Harrisonville, MO 64701 -
REGISTERED AGENT NAME CHANGED 2023-02-06 Northwest Registered Agent LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State