Search icon

HOMESPIRE MORTGAGE CORPORATION

Company Details

Entity Name: HOMESPIRE MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: F15000001914
FEI/EIN Number 208279218
Address: 9711 Washingtonian Blvd, Gaithersburg, MD, 20878, US
Mail Address: 9711 Washingtonian Blvd, Gaithersburg, MD, 20878, US
Place of Formation: MARYLAND

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Rappaport Michael President 9711 Washingtonian Blvd, Gaithersburg, MD, 20878

Secretary

Name Role Address
Napier William Secretary 9711 Washingtonian Blvd, Gaithersburg, MD, 20878

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077590 FARIAS LENDING TEAM ACTIVE 2023-06-28 2028-12-31 No data 6900 TAVISTOCK LAKES BLVD, SUITE 400, OFFICE #429, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 9711 Washingtonian Blvd, Suite 500Gaithersburg, Gaithersburg, MD 20878 No data
CHANGE OF MAILING ADDRESS 2025-01-07 9711 Washingtonian Blvd, Suite 500Gaithersburg, Gaithersburg, MD 20878 No data
CHANGE OF MAILING ADDRESS 2024-03-07 9711 WASHINGTONIAN BLVD, Suite 500, GAITHERSBURG, MD 20878 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 9711 WASHINGTONIAN BLVD, Suite 500, GAITHERSBURG, MD 20878 No data
REGISTERED AGENT NAME CHANGED 2020-11-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2019-12-03 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2017-11-21 HOMESPIRE MORTGAGE CORPORATION No data
AMENDMENT 2015-06-09 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-09-23
Reg. Agent Change 2020-11-02
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-03-12
Name Change 2017-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State