Search icon

AMERICAN PORTFOLIO MORTGAGE CORPORATION

Company Details

Entity Name: AMERICAN PORTFOLIO MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: F12000000650
FEI/EIN Number 364078960
Address: 2401 Plum Grove Road, Suite 202, Palatine, IL, 60067, US
Mail Address: 2401 Plum Grove Road, Suite 202, Palatine, IL, 60067, US
Place of Formation: NEVADA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Kessel Paul R. Director 2401 Plum Grove Road Suite 202, Palatine, IL, 60067
Kessel Renee Director 2401 Plum Grove Road Suite 202, Palatine, IL, 60067
Vorreyer Scott Director 2401 Plum Grove Road Suite 202, Palatine, IL, 60067

President

Name Role Address
Kessel Paul R. President 2401 Plum Grove Road Suite 202, Palatine, IL, 60067

Vice President

Name Role Address
Vorreyer Scott Vice President 2401 Plum Grove Road Suite 202, Palatine, IL, 60067

Secretary

Name Role Address
Thomas Lisa Secretary 2401 Plum Grove Road Suite 202, Palatine, IL, 60067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140014 MONUMENT SQUARE MORTGAGE ACTIVE 2023-11-15 2028-12-31 No data 1015, SAINT CLOUD, FL, 34769
G23000077544 TOWN SQUARE MORTGAGE ACTIVE 2023-06-28 2028-12-31 No data 1015 11TH STREET, SAINT CLOUD, FL, 34769
G21000172789 AMERICAN PORTFOLIO MORTGAGE ACTIVE 2021-12-29 2026-12-31 No data 2401 PLUM GROVE ROAD, SUITE 202, PALATINE, IL, 60067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 2401 Plum Grove Road, Suite 202, 821, Palatine, IL 60067 No data
CHANGE OF MAILING ADDRESS 2024-03-27 2401 Plum Grove Road, Suite 202, 821, Palatine, IL 60067 No data
REGISTERED AGENT NAME CHANGED 2024-03-27 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT 2013-12-23 No data AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State