Entity Name: | FIRST TOWN MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Aug 1993 (32 years ago) |
Date of dissolution: | 23 Dec 2002 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Dec 2002 (22 years ago) |
Document Number: | F93000003708 |
FEI/EIN Number |
620998221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 194 WOOD AVENUE SOUTH, LEGAL 2ND FLOOR, ISELIN, NJ, 08830 |
Mail Address: | 194 WOOD AVENUE SOUTH, LEGAL 2ND FLOOR, ISELIN, NJ, 08830 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HAYDEN LUKE S | Executive Vice President | 343 THORNALL STREET, EDISON, NJ, 08837 |
JORDAN NIKKI | MO | 343 THORNALL STREET, EDISON, NJ, 08837 |
GARVEY THOMAS M | Director | 343 THORNALL STREET, EDISON, NJ, 08837 |
GARVEY THOMAS M | Executive Vice President | 343 THORNALL STREET, EDISON, NJ, 08837 |
ROTELLA STEPHEN J | Director | 343 THORNALL STREET, EDISON, NJ, 08837 |
ROTELLA STEPHEN J | Executive Vice President | 343 THORNALL STREET, EDISON, NJ, 08837 |
FRIEDMAN PAMELA S | Vice President | 343 THORNALL STREET, EDISON, NJ, 08837 |
FRIEDMAN PAMELA S | Assistant Secretary | 343 THORNALL STREET, EDISON, NJ, 08837 |
COOPER SAMUEL S | Vice President | 300 TICE BLVD., WOODCLIFF LAKE, NJ, 07675 |
HAYDEN LUKE S | Director | 343 THORNALL STREET, EDISON, NJ, 08837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-05-14 | 194 WOOD AVENUE SOUTH, LEGAL 2ND FLOOR, ISELIN, NJ 08830 | - |
CHANGE OF MAILING ADDRESS | 2007-05-14 | 194 WOOD AVENUE SOUTH, LEGAL 2ND FLOOR, ISELIN, NJ 08830 | - |
WITHDRAWAL | 2002-12-23 | - | - |
REINSTATEMENT | 2002-12-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-01-16 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2002-12-23 |
REINSTATEMENT | 2002-12-02 |
REINSTATEMENT | 2001-01-16 |
ANNUAL REPORT | 1998-04-13 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-07-03 |
ANNUAL REPORT | 1995-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State