Search icon

MIDWEST MORTGAGE ASSOCIATES CORPORATION

Branch

Company Details

Entity Name: MIDWEST MORTGAGE ASSOCIATES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Nov 2018 (6 years ago)
Branch of: MIDWEST MORTGAGE ASSOCIATES CORPORATION, COLORADO (Company Number 20131108219)
Document Number: F18000005255
FEI/EIN Number 46-2077362
Address: 5555 Erindale Dr, Ste 201, COLORADO SPRINGS, CO, 80918, US
Mail Address: 5555 Erindale Dr, COLORADO SPRINGS, CO, 80918, US
Place of Formation: COLORADO

Agent

Name Role Address
GRANT ROSE A Agent 6191 N. US HIGHWAY 129, BELL, FL, 32619

Chairman

Name Role Address
DELINE GREGORY A Chairman 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918

President

Name Role Address
DELINE GREGORY A President 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918

Director

Name Role Address
NEUWIRTH BRIAN Director 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918
GRANT ROSE A Director 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918

Vice President

Name Role Address
NEUWIRTH BRIAN Vice President 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918

Treasurer

Name Role Address
GRANT ROSE A Treasurer 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918

Secretary

Name Role Address
PATRICK SHERRY Secretary 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012272 TOTAL LENDING CONCEPTS EXPIRED 2019-01-23 2024-12-31 No data 5333 NORTH UNION BLVD, SUITE 100, COLORADO SPRINGS, CO, 80918

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 5555 Erindale Dr, Ste 201, COLORADO SPRINGS, CO 80918 No data
CHANGE OF MAILING ADDRESS 2023-02-09 5555 Erindale Dr, Ste 201, COLORADO SPRINGS, CO 80918 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 6191 N. US HIGHWAY 129, P.O. BOX 245, BELL, FL 32619 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-14
Foreign Profit 2018-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State