Search icon

EQUITY ONE MORTGAGE, INC.

Company Details

Entity Name: EQUITY ONE MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Sep 1994 (30 years ago)
Date of dissolution: 23 Jul 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jul 2001 (24 years ago)
Document Number: F94000004865
FEI/EIN Number 22-3316998
Address: 400 LIPPINCOTT DRIVE, MARLTON, NJ 08035
Mail Address: 400 LIPPINCOTT DRIVE, MARLTON, NJ 08035
Place of Formation: DELAWARE

President

Name Role Address
WILLIAMS, CAMERON President 523 FELLOWSHIP RD SUITE 220, MT LAURE, NJ 08054

Chief Executive Officer

Name Role Address
WILLIAMS, CAMERON Chief Executive Officer 523 FELLOWSHIP RD SUITE 220, MT LAURE, NJ 08054

Vice President

Name Role Address
MARTELLA, JOHN N Vice President 523 FELLOWSHIP RD SUITE 220, MT LAUREL, NJ
EMBRY, H. BURTON Vice President 523 FELLOWSHIP RD SUITE 220, MT LAUREL, NJ 08054

Secretary

Name Role Address
EMBRY, H. BURTON Secretary 523 FELLOWSHIP RD SUITE 220, MT LAUREL, NJ 08054

Executive Vice President

Name Role Address
JENKINS, JAMES H Executive Vice President 523 FELLOWSHIP RD SUITE 220, MT LAUREL, NJ 08054

Director

Name Role Address
WILLIAMS, CAMERON E Director 523 FELLOWSHIP ROAD, MT. LAUREL, NJ 08054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-23 400 LIPPINCOTT DRIVE, MARLTON, NJ 08035 No data
CHANGE OF MAILING ADDRESS 2001-07-23 400 LIPPINCOTT DRIVE, MARLTON, NJ 08035 No data

Documents

Name Date
Withdrawal 2001-07-23
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-06-14
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State