Entity Name: | UNITED HOME LOANS, 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: | 23 Oct 2013 (12 years ago) |
Branch of: | UNITED HOME LOANS, INC., ILLINOIS (Company Number CORP_62028602) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | F13000004611 |
FEI/EIN Number |
364489176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1023 Burlington Ave, Western Springs, IL, 60558, US |
Mail Address: | 1023 Burlington Ave, Western Springs, IL, 60558, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
DULLA MICHAEL A | President | 1023 Burlington Ave, Western Springs, IL, 60558 |
DULLA MICHAEL A | Treasurer | 1023 Burlington Ave, Western Springs, IL, 60558 |
DULLA MICHAEL A | Clerk | 1023 Burlington Ave, Western Springs, IL, 60558 |
HEINZ SARAH | Secretary | 1023 Burlington Ave, Western Springs, IL, 60558 |
Stein Joel | Auth | 300 S. Wacker Dr., Chicago, IL, 60606 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 1023 Burlington Ave, Western Springs, IL 60558 | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 1023 Burlington Ave, Western Springs, IL 60558 | - |
REINSTATEMENT | 2021-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | COGENCY GLOBAL INC. | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-17 |
REINSTATEMENT | 2021-02-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State