Search icon

MORTGAGE QUALITY MANAGEMENT, INC.

Company Details

Entity Name: MORTGAGE QUALITY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 May 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: F93000002362
FEI/EIN Number 68-0199740
Address: 1350 TREAT BLVD., WALNUT CREEK, CA 94596
Mail Address: 1350 TREAT BLVD., WALNUT CREEK, CA 94596
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
FOSTER, MICHAEL E President 39 TIERRA VERDE COURT, WALNUT CREEK, CA 94598

Chairman

Name Role Address
FOSTER, MICHAEL E Chairman 39 TIERRA VERDE COURT, WALNUT CREEK, CA 94598

Vice President

Name Role Address
CONLEY, ROGER A Vice President 180 CAMILLE COURT, ALAMO, CA 94507

Vice Chairman

Name Role Address
CONLEY, ROGER A Vice Chairman 180 CAMILLE COURT, ALAMO, CA 94507

Secretary

Name Role Address
EICHLER, KEVIN C Secretary 2515 BREWSTER AVENUE, REDWOOD CITY, CA 94062

Treasurer

Name Role Address
EICHLER, KEVIN C Treasurer 2515 BREWSTER AVENUE, REDWOOD CITY, CA 94062

Director

Name Role Address
EICHLER, KEVIN C Director 2515 BREWSTER AVENUE, REDWOOD CITY, CA 94062

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State