Entity Name: | NEIGHBORHOOD CAPITAL FUNDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 13 Sep 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Nov 2018 (6 years ago) |
Document Number: | F17000004134 |
FEI/EIN Number |
113829932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 S. CREYTS, SUITE C, LANSING, MI, 48917, US |
Mail Address: | 618 S. CREYTS, SUITE C, LANSING, MI, 48917, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
LYNCH DANIEL | Director | 618 S. CREYTS, SUITE C, LANSING, MI, 48917 |
LYNCH DANIEL | President | 618 S. CREYTS, SUITE C, LANSING, MI, 48917 |
LADUE GARY | Director | 618 S. CREYTS, SUITE C, LANSING, MI, 48917 |
Forth Katherine | Secretary | 618 S. CREYTS, SUITE C, LANSING, MI, 48917 |
Hanson Jeffrey | Treasurer | 618 S. CREYTS, SUITE C, LANSING, MI, 48917 |
Overway Catherine | Chief Operating Officer | 618 S. CREYTS, SUITE C, LANSING, MI, 48917 |
Hanna Eric | Chairman | 618 S CREYTS STE C, LANSING, MI, 48917 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000117773 | AFFILIATE MORTGAGE SERVICES | ACTIVE | 2018-12-03 | 2028-12-31 | - | 618 S CREYTS RD, STE C, LANSING, MI, 48917 |
G18000117774 | HABITAT FOR HUMANITY MICHIGAN FUND | ACTIVE | 2018-12-03 | 2028-12-31 | - | 618 S CREYTS RD, STE C, LANSING, MI, 48917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
NAME CHANGE AMENDMENT | 2018-11-27 | NEIGHBORHOOD CAPITAL FUNDING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-04 |
Name Change | 2018-11-27 |
AMENDED ANNUAL REPORT | 2018-08-02 |
ANNUAL REPORT | 2018-04-27 |
Foreign Non-Profit | 2017-09-13 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5767291 | 2022-07-13 | Trouble during payment process | Mortgage | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
5484962 | 2022-04-22 | Trouble during payment process | Mortgage | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
3806975 | 2020-08-21 | Closing on a mortgage | Mortgage | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
7299902 | 2023-07-25 | Struggling to pay mortgage | Mortgage | |||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State