Search icon

MIDWEST MORTGAGE ASSOCIATES CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: MIDWEST MORTGAGE ASSOCIATES CORPORATION
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: 16 Nov 2018 (6 years ago)
Branch of: MIDWEST MORTGAGE ASSOCIATES CORPORATION, COLORADO (Company Number 20131108219)
Document Number: F18000005255
FEI/EIN Number 46-2077362

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
DELINE GREGORY A Chairman 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918
DELINE GREGORY A President 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918
NEUWIRTH BRIAN Director 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918
NEUWIRTH BRIAN Vice President 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918
GRANT ROSE A Director 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918
GRANT ROSE A Treasurer 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918
PATRICK SHERRY Secretary 533 NORTH UNION BLVD. SUITE 100, COLORADO SPRINGS, CO, 80918
GRANT ROSE A Agent 6191 N. US HIGHWAY 129, BELL, FL, 32619

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 - 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 -
CHANGE OF MAILING ADDRESS 2023-02-09 5555 Erindale Dr, Ste 201, COLORADO SPRINGS, CO 80918 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 6191 N. US HIGHWAY 129, P.O. BOX 245, BELL, FL 32619 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
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 Apr 2025

Sources: Florida Department of State