Search icon

IRWIN HOME EQUITY CORPORATION

Company Details

Entity Name: IRWIN HOME EQUITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Nov 1994 (30 years ago)
Date of dissolution: 13 Jan 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: F94000006050
FEI/EIN Number 68-0339054
Address: ATTN: ELLEN Z. MUFSON, 500 WASHINGTON STREET, COLUMBUS, IN 47201
Mail Address: ATTN: ELLEN Z. MUFSON, 500 WASHINGTON STREET, COLUMBUS, IN 47201
Place of Formation: INDIANA

Director

Name Role Address
MILLER, WILLIAM I Director 500 WASHINGTON STREET, COLUMBUS, IN 47201
EHLINGER, GREGORY F Director 500 WASHINGTON ST, COLUMBUS, IN 47201
SOUZA, MATTHEW Director 500 WASHINGTON STREET, COLUMBUS, IN 47201

Secretary

Name Role Address
SCHULTZ, STEVE Secretary 500 WASHINGTON ST, COLUMBUS, IN 47201

Senior Vice President

Name Role Address
EHLINGER, GREGORY F Senior Vice President 500 WASHINGTON ST, COLUMBUS, IN 47201

President

Name Role Address
MARTIN-LEANO, JOCELYN President 12677 ALCOSTA BLVD, SAN RAMON, CA 94583

Vice President

Name Role Address
O'GRADY, TIMOTHY Vice President 12677 ALCOSTA BLVD., SAN RAMON, CA 94583

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 ATTN: ELLEN Z. MUFSON, 500 WASHINGTON STREET, COLUMBUS, IN 47201 No data
CHANGE OF MAILING ADDRESS 2010-01-13 ATTN: ELLEN Z. MUFSON, 500 WASHINGTON STREET, COLUMBUS, IN 47201 No data

Documents

Name Date
Withdrawal 2010-01-13
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-10-14
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State