Search icon

TRUSTED AMERICAN MORTGAGE, INC.

Company Details

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

Agent

Name Role Address
Donlon Patrick Agent 577 Countryside Dr, NAPLES, FL, 34104

Chairman

Name Role Address
DONLON PATRICK Chairman 8400 East Prentice Avenue, Greenwood Village, CO, 80111

President

Name Role Address
DONLON PATRICK President 8400 East Prentice Avenue, Greenwood Village, CO, 80111

Vice President

Name Role Address
DONLON PATRICK Vice President 8400 East Prentice Avenue, Greenwood Village, CO, 80111

Secretary

Name Role Address
DONLON PATRICK Secretary 8400 East Prentice Avenue, Greenwood Village, CO, 80111

Treasurer

Name Role Address
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 No data 8400 EAST PRENTICE AVENUE SUITE 1500, GREENWOOD VILLAGE, CO, 80111

Events

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

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 Feb 2025

Sources: Florida Department of State