Entity Name: | FAIRMARKET LIFE SETTLEMENTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | F20000002631 |
FEI/EIN Number | 200737808 |
Address: | 2400 Tamiami Trail N, Suite 401, Naples, FL, 34103, US |
Mail Address: | 2400 Tamiami Trail N, Suite 401, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
GREEN TODD C | Chairman | 670 GULF SHORE BLVD. S, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
GREEN TODD C | Director | 670 GULF SHORE BLVD. S, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WINFIELD CLAY O | President | 1640 OAKES BLVD., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
WINFIELD CLAY O | Chief Executive Officer | 1640 OAKES BLVD., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
GREEN GABE L | Vice President | 6051 Fairway Court, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 2400 Tamiami Trail N, Suite 401, Naples, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 2400 Tamiami Trail N, Suite 401, Naples, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-22 |
Foreign Profit | 2020-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State