Search icon

LENDSURE MORTGAGE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LENDSURE MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2015 (10 years ago)
Document Number: F15000003345
FEI/EIN Number 473566124

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12230 World Trade Drive, SAN DIEGO, CA, 92128, US
Mail Address: 12230 World Trade Drive, SAN DIEGO, CA, 92128, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LYDON JOSEPH J Chief Executive Officer 12230 World Trade Drive, SAN DIEGO, CA, 92128
KONRATH JAMES Chairman 12230 World Trade Drive, SAN DIEGO, CA, 92128
MARVIN STUART D Chief Financial Officer 12230 World Trade Drive, SAN DIEGO, CA, 92128
HERTZEL DAVID E Secretary 12230 World Trade Drive, SAN DIEGO, CA, 92128
Catarella Robert J Director 53 FOREST AVENUE, OLD GREENWICH, CT, 06870
CORPORATION SERVICE COMPANY Agent -
CONNELLY JOSEPH C Director 53 FOREST AVENUE, 1ST FLOOR, OLD GREENWICH, CT, 06870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145187 LENDSURE HOME LOANS ACTIVE 2023-11-30 2028-12-31 - 12230 WORLD TRADE DR., SUITE 250, SAN DIEGO, CA, 92128
G22000046245 TALIS LENDING ACTIVE 2022-04-12 2027-12-31 - 15253 AVENUE OF SCIENCE, SAN DIEGO, CA, 92128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 12230 World Trade Drive, 250, SAN DIEGO, CA 92128 -
CHANGE OF MAILING ADDRESS 2024-04-24 12230 World Trade Drive, 250, SAN DIEGO, CA 92128 -
REGISTERED AGENT NAME CHANGED 2021-11-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
Reg. Agent Change 2021-11-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State