Entity Name: | THIRD PARTY ADMINISTRATOR EXCHANGE, 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 Jun 2014 (11 years ago) |
Document Number: | F14000002705 |
FEI/EIN Number |
461609912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8001 RAINTREE LANE, SUITE 102, CHARLOTTTE, NC, 28277, US |
Mail Address: | P.O. BOX 1043, MATTHEWS, NC, 28106 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
BULLOCK KRISTIN | Chairman | 8508 NETHERFIELD CT., CHARLOTTE, NC, 28277 |
BULLOCK KRISTIN | Vice Chairman | 8508 NETHERFIELD CT., CHARLOTTE, NC, 28277 |
BULLOCK KRISTIN | President | 8508 NETHERFIELD CT., CHARLOTTE, NC, 28277 |
BULLOCK KRISTIN | Secretary | 8508 NETHERFIELD CT., CHARLOTTE, NC, 28277 |
BULLOCK KRISTIN | Treasurer | 8508 NETHERFIELD CT., CHARLOTTE, NC, 28277 |
BULLOCK KRISTIN | Vice President | 8508 NETHERFIELD CT., CHARLOTTE, NC, 28277 |
BULLOCK KRISTIN | Director | 8508 NETHERFIELD CT., CHARLOTTE, NC, 28277 |
KEARSE CHRISTINE | Agent | 16940 SE 81ST ELLERSLIE CT, THE VILLAGES, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000093221 | TPA EXCHANGE | ACTIVE | 2014-09-12 | 2029-12-31 | - | P.O. BOX 1043, MATTHEWS, NC, 28106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 16940 SE 81ST ELLERSLIE CT, THE VILLAGES, FL 32162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 8001 RAINTREE LANE, SUITE 102, CHARLOTTTE, NC 28277 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | KEARSE, CHRISTINE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State