Entity Name: | CENTERLINE MORTGAGE CAPITAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2014 (11 years ago) |
Date of dissolution: | 06 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Apr 2016 (9 years ago) |
Document Number: | F14000000997 |
FEI/EIN Number | 133602661 |
Address: | 230 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10169, US |
Mail Address: | 230 PARK AVE, 19TH FLOOR, NEW YORK, NY, 32302 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WRZOSEK ROBERT | Director | 230 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10169 |
KOPSKY, JR. PAUL | Director | 980 N. MICHIGAN AVE., SUITE 1150, CHICAGO, IL, 60611 |
Name | Role | Address |
---|---|---|
HUNT JAMES C | Officer | 980 N.MICHIGAN AVE., SUITE 1150, CHICAGO, IL, 60611 |
Name | Role | Address |
---|---|---|
SMITH SUSANNE | Asst | 4401 NORTH MESA, EL PASO, TX, 79902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 230 PARK AVENUE, 19TH FLOOR, NEW YORK, NY 10169 | No data |
REGISTERED AGENT CHANGED | 2016-04-06 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 230 PARK AVENUE, 19TH FLOOR, NEW YORK, NY 10169 | No data |
Name | Date |
---|---|
Withdrawal | 2016-04-06 |
ANNUAL REPORT | 2015-04-30 |
Reg. Agent Change | 2014-10-14 |
Foreign Profit | 2014-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State