Search icon

TRUSTED AMERICAN MORTGAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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