Search icon

AMERICAN FIRST MORTGAGE CORP.

Branch

Company Details

Entity Name: AMERICAN FIRST MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1993 (32 years ago)
Branch of: AMERICAN FIRST MORTGAGE CORP., CONNECTICUT (Company Number 0279915)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: F93000003283
FEI/EIN Number 06-1357594
Address: 41 NEW BRITAIN AVE., ROCKY HILL, CT 06067
Mail Address: 41 NEW BRITAIN AVE., ROCKY HILL, CT 06067
Place of Formation: CONNECTICUT

Agent

Name Role Address
JUMP, RICHARD J Agent 130 SANTANDER COURT, ROYAL PALM BEACH, FL 33411

Director

Name Role Address
DELUCIA, GEORGE A Director 527 KING ROAD, ATLANTA, GA 30342
MORAWA, CARL J Director 139 COUNTRY CLUB RD., NEW BRITAIN, CT 06053
SANTOS, ALFRED Director 204 RIDGEFIELD RD., MIDDLETOWN, CT 06457
MILNE, JAMES F Director 156 JEFFERSON LANE, EAST HARTFORD, CT 06119

Chairman

Name Role Address
DELUCIA, GEORGE A Chairman 527 KING ROAD, ATLANTA, GA 30342

President

Name Role Address
DELUCIA, GEORGE A President 527 KING ROAD, ATLANTA, GA 30342

Vice Chairman

Name Role Address
MORAWA, CARL J Vice Chairman 139 COUNTRY CLUB RD., NEW BRITAIN, CT 06053

Treasurer

Name Role Address
SANTOS, ALFRED Treasurer 204 RIDGEFIELD RD., MIDDLETOWN, CT 06457

Secretary

Name Role Address
MILNE, JAMES F Secretary 156 JEFFERSON LANE, EAST HARTFORD, CT 06119

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State