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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Rappaport Michael | President | 9711 Washingtonian Blvd, Gaithersburg, MD, 20878 |
Name | Role | Address |
---|---|---|
Napier William | Secretary | 9711 Washingtonian Blvd, Gaithersburg, MD, 20878 |
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 |
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 |
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