Search icon

ALTISOURCE RESIDENTIAL CORPORATION

Company Details

Entity Name: ALTISOURCE RESIDENTIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F14000001831
FEI/EIN Number 460633510
Address: 3505 Koger Blvd, Duluth, GA, 30096, US
Mail Address: 3505 Koger Blvd, Duluth, GA, 30096, US
Place of Formation: MARYLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ELLISON GEORGE G President 5100 Tamarind Reef, Christiansted, 00820

Vice President

Name Role Address
GRAY STEPHEN H Vice President 5100 Tamarind Reef, Christiansted, 00820

Secretary

Name Role Address
Lubin Michael Secretary 3505 Koger Blvd, Duluth, GA, 30096

Treasurer

Name Role Address
Lowe Robin Treasurer 5100 Tamarind Reef, Christiansted, 00820

Director

Name Role Address
Eruzione Michael A Director 5100 Tamarind Reef, Christiansted, 00820
Wall William P Director 5100 Tamarind Reef, Christiansted, 00820

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-0525 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3505 Koger Blvd, Suite 400, Duluth, GA 30096 No data
CHANGE OF MAILING ADDRESS 2020-04-30 3505 Koger Blvd, Suite 400, Duluth, GA 30096 No data
REGISTERED AGENT NAME CHANGED 2019-06-03 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2017-07-11 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000425460 ACTIVE 1000000830019 COLUMBIA 2019-06-12 2039-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-23
Reg. Agent Change 2019-06-03
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-07-11
ANNUAL REPORT 2015-04-15
Foreign Profit 2014-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State