Entity Name: | RESX PARTNERS WAREHOUSE LENDING |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F18000001838 |
FEI/EIN Number | 060523930 |
Address: | 816 NORTH HIGHWAY A1A, PONDE VEDRA BEACH, FL, 32082, US |
Mail Address: | 816 NORTH HIGHWAY A1A, PONDE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CRAWFORD WILLIAM HIV | Chief Executive Officer | 816 NORTH HIGHWAY A1A, PONDE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
NEWELL ERIC R | Executive Vice President | 816 NORTH HIGHWAY A1A, PONDE VEDRA BEACH, FL, 32082 |
HURTY CRAIG W | Executive Vice President | 816 NORTH HIGHWAY A1A, PONDE VEDRA BEACH, FL, 32082 |
KUCIA MARK AIV | Executive Vice President | 816 NORTH HIGHWAY A1A, PONDE VEDRA BEACH, FL, 32082 |
LOREY BRANDON C | Executive Vice President | 816 NORTH HIGHWAY A1A, PONDE VEDRA BEACH, FL, 32082 |
PAULSON DAVID H | Executive Vice President | 816 NORTH HIGHWAY A1A, PONDE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGING ALTERNATE NAME | 2018-06-18 | RESX PARTNERS WAREHOUSE LENDING | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-01-24 |
Change Alternate Name | 2018-06-18 |
Foreign Profit | 2018-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State