Search icon

ALTISOURCE SINGLE FAMILY, INC.

Company Details

Entity Name: ALTISOURCE SINGLE FAMILY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Aug 2012 (13 years ago)
Date of dissolution: 24 Jun 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: F12000003214
FEI/EIN Number 454818041
Address: 1000 Abernathy Rd Ste 200, Atlanta, GA, 30328-5604, US
Mail Address: 1000 Abernathy Rd Ste 200, Atlanta, GA, 30328-5604, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
VACA JAMES P President 1000 Abernathy Rd Ste 200, Atlanta, GA, 303285604

Secretary

Name Role Address
GIFFORD MEREDITH H Secretary 1000 Abernathy Rd Ste 200, Atlanta, GA, 303285604

Director

Name Role Address
Wilcox Kevin J Director 40, avenue Monterey, Luxembourg City, L-216
KEARNS MARK F Director 40, avenue Monterey, Luxembourg City, L-216

Chief Financial Officer

Name Role Address
ESTERMAN MICHELLE D Chief Financial Officer 1000 Abernathy Rd Ste 200, Atlanta, GA, 303285604

Asst

Name Role Address
SZUPELLO TERESA P Asst 1000 Abernathy Rd Ste 200, Atlanta, GA, 303285604

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 1000 Abernathy Rd Ste 200, Atlanta, GA 30328-5604 No data
CHANGE OF MAILING ADDRESS 2016-04-04 1000 Abernathy Rd Ste 200, Atlanta, GA 30328-5604 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001071642 TERMINATED 1000000696759 COLUMBIA 2015-10-13 2025-12-04 $ 797.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2021-06-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-12
AMENDED ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2014-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State