Search icon

TRINITY REVERSE MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY REVERSE MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2013 (12 years ago)
Date of dissolution: 09 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: F13000001985
FEI/EIN Number 810681708

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

Address: 1600 South Main Street, Suite 195, Walnut Creek, CA, 94596, US
Mail Address: 1600 S. MAIN ST., SUITE 195, WALNUT CREEK, CA, 94596
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
FULLAM MICHAEL Chief Executive Officer 1600 South Main Street, Suite 195, Walnut Creek, CA, 94596
DANA-FULLAM CAROL Chief Financial Officer 1600 South Main Street, Suite 195, Walnut Creek, CA, 94596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044459 TRINITY MUTUAL EXPIRED 2013-05-09 2018-12-31 - 580 2ND STREET, SUITE 210, OAKLAND, CA, 94607

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-09 - -
CHANGE OF MAILING ADDRESS 2021-02-09 1600 South Main Street, Suite 195, Walnut Creek, CA 94596 -
REGISTERED AGENT CHANGED 2021-02-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 1600 South Main Street, Suite 195, Walnut Creek, CA 94596 -

Documents

Name Date
WITHDRAWAL 2021-02-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-13
Foreign Profit 2013-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State