Entity Name: | ALTISOURCE RESIDENTIAL CORPORATION |
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: | 22 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F14000001831 |
FEI/EIN Number |
460633510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3505 Koger Blvd, Duluth, GA, 30096, US |
Mail Address: | 3505 Koger Blvd, Duluth, GA, 30096, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ELLISON GEORGE G | President | 5100 Tamarind Reef, Christiansted, 00820 |
GRAY STEPHEN H | Vice President | 5100 Tamarind Reef, Christiansted, 00820 |
Lubin Michael | Secretary | 3505 Koger Blvd, Duluth, GA, 30096 |
Lowe Robin | Treasurer | 5100 Tamarind Reef, Christiansted, 00820 |
Eruzione Michael A | Director | 5100 Tamarind Reef, Christiansted, 00820 |
Wall William P | Director | 5100 Tamarind Reef, Christiansted, 00820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-0525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 3505 Koger Blvd, Suite 400, Duluth, GA 30096 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 3505 Koger Blvd, Suite 400, Duluth, GA 30096 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-03 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2017-07-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State