Entity Name: | TRUSTED AMERICAN MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
Address: | 8400 East Prentice Avenue, Greenwood Village, CO, 80111, US |
Mail Address: | 8400 East Prentice Avenue, Greenwood Village, CO, 80111, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Donlon Patrick | Agent | 577 Countryside Dr, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
DONLON PATRICK | Chairman | 8400 East Prentice Avenue, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
DONLON PATRICK | President | 8400 East Prentice Avenue, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
DONLON PATRICK | Vice President | 8400 East Prentice Avenue, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
DONLON PATRICK | Secretary | 8400 East Prentice Avenue, Greenwood Village, CO, 80111 |
Name | Role | Address |
---|---|---|
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 | No data | 8400 EAST PRENTICE AVENUE SUITE 1500, GREENWOOD VILLAGE, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 577 Countryside Dr, NAPLES, FL 34104 | No data |
NAME CHANGE AMENDMENT | 2019-02-11 | TRUSTED AMERICAN MORTGAGE, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | Donlon, Patrick | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 8400 East Prentice Avenue, Suite 1500, Greenwood Village, CO 80111 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 8400 East Prentice Avenue, Suite 1500, Greenwood Village, CO 80111 | No data |
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 Feb 2025
Sources: Florida Department of State