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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ELLISON GEORGE G | President | 5100 Tamarind Reef, Christiansted, 00820 |
Name | Role | Address |
---|---|---|
GRAY STEPHEN H | Vice President | 5100 Tamarind Reef, Christiansted, 00820 |
Name | Role | Address |
---|---|---|
Lubin Michael | Secretary | 3505 Koger Blvd, Duluth, GA, 30096 |
Name | Role | Address |
---|---|---|
Lowe Robin | Treasurer | 5100 Tamarind Reef, Christiansted, 00820 |
Name | Role | Address |
---|---|---|
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 | 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 |
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 Feb 2025
Sources: Florida Department of State