Entity Name: | MEMBERS MORTGAGE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 28 Jun 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | F17000002977 |
FEI/EIN Number | 04-3243815 |
Address: | 7901 4th St N STE 300, St. Petersburg, FL 33702 |
Mail Address: | 7901 4th St N STE 300, St. Petersburg, FL 33702 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Zampitella, Joseph | President | 90 Maple Street, Stoneham, MA 02180 |
Name | Role | Address |
---|---|---|
Zampitella, Joseph | Secretary | 90 Maple Street, Stoneham, MA 02180 |
Name | Role | Address |
---|---|---|
Zampitella, Joseph | Treasurer | 90 Maple Street, Stoneham, MA 02180 |
Name | Role | Address |
---|---|---|
Zampitella, Joseph | Director | 90 Maple Street, Stoneham, MA 02180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | No data |
NAME CHANGE AMENDMENT | 2021-10-04 | MEMBERS MORTGAGE COMPANY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-03 |
Name Change | 2021-10-04 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-14 |
Foreign Profit | 2017-06-28 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State