Entity Name: | TIMBERCREEK MORTGAGE SERVICING INC. |
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: | 12 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2018 (6 years ago) |
Document Number: | F17000003124 |
FEI/EIN Number |
98-1250431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Price Street, Toronto, On, M4W 1Z1, CA |
Mail Address: | 25 Price Street, Toronto, On, M4W 1Z1, CA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Rowland Scott | Vice President | 25 Price Street, Toronto, On, M4W 11 |
Tamblyn R. B | President | 25 Price Street, Toronto, On, M4W 11 |
Tamblyn R. B | Director | 25 Price Street, Toronto, On, M4W 11 |
Smith Patrick | Vice President | 25 Price Street, Toronto, On, M4W 11 |
Johnston Tracy | Treasurer | 25 Price Street, Toronto, On, M4W 11 |
Johnston Tracy | Chief Financial Officer | 25 Price Street, Toronto, On, M4W 11 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 25 Price Street, Toronto, Ontario M4W 1Z1 CA | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 25 Price Street, Toronto, Ontario M4W 1Z1 CA | - |
REINSTATEMENT | 2018-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-19 |
REINSTATEMENT | 2018-11-06 |
Foreign Profit | 2017-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State