Entity Name: | TRUSTED AMERICAN MORTGAGE, INC. |
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: | 27 May 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | F15000002352 |
FEI/EIN Number |
473617304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5775 DTC BLVD, 400, GREENWOOD VILLAGE, CO, 80111, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
DONLON PATRICK | Chairman | 8400 East Prentice Avenue, Greenwood Village, CO, 80111 |
DONLON PATRICK | President | 8400 East Prentice Avenue, Greenwood Village, CO, 80111 |
DONLON PATRICK | Vice President | 8400 East Prentice Avenue, Greenwood Village, CO, 80111 |
DONLON PATRICK | Secretary | 8400 East Prentice Avenue, Greenwood Village, CO, 80111 |
DONLON PATRICK | Treasurer | 8400 East Prentice Avenue, Greenwood Village, CO, 80111 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000015518 | EV MORTGAGE GROUP | ACTIVE | 2021-02-01 | 2026-12-31 | - | 8400 EAST PRENTICE AVENUE SUITE 1500, GREENWOOD VILLAGE, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-02-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 577 Countryside Dr, NAPLES, FL 34104 | - |
NAME CHANGE AMENDMENT | 2019-02-11 | TRUSTED AMERICAN MORTGAGE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | Donlon, Patrick | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 8400 East Prentice Avenue, Suite 1500, Greenwood Village, CO 80111 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 8400 East Prentice Avenue, Suite 1500, Greenwood Village, CO 80111 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
Name Change | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State