Search icon

CLEARLIGHT MORTGAGE CORP.

Branch

Company Details

Entity Name: CLEARLIGHT MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jan 1995 (30 years ago)
Branch of: CLEARLIGHT MORTGAGE CORP., NEW YORK (Company Number 1279524)
Document Number: F95000000504
FEI/EIN Number 112924685
Address: ONE PLAZA RD, GREENVALE, NY, 11548, US
Mail Address: ONE PLAZA RD, GREENVALE, NY, 11548, US
Place of Formation: NEW YORK

Agent

Name Role Address
MICHAEL, JOHN T. Agent 220 PONTE VERDA PARK DRIVE, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
MICHAEL JOHN T President ONE PLAZA ROAD, GREENVALE, NY, 11548

CEP

Name Role Address
MICHAEL JOHN T CEP ONE PLAZA ROAD, GREENVALE, NY, 11548

Executive Vice President

Name Role Address
BAINES ANTONIO Executive Vice President 1921 HELEN COURT, MERRICK, NY, 11566
BASELICE STEVEN A Executive Vice President ONE PLAZA RD, GREENVALE, NY, 11548
DI PINTO LISA Executive Vice President 12 WOODFIELD LANE, OLD BROOKVILLE, NY

Director

Name Role Address
DI PINTO LISA Director 12 WOODFIELD LANE, OLD BROOKVILLE, NY

Chief Financial Officer

Name Role Address
CHRISOPHER BERTMAN T Chief Financial Officer ONE PLAZA RD, GREENVALE, NY, 11548

Treasurer

Name Role Address
CHRISOPHER BERTMAN T Treasurer ONE PLAZA RD, GREENVALE, NY, 11548

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2006-06-21 CLEARLIGHT MORTGAGE CORP. No data
DROPPING DBA 2004-03-25 COASTAL CAPITAL CORP. No data
REINSTATEMENT 2000-10-16 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001093773 LAPSED 1000000432669 MIAMI-DADE 2013-06-04 2023-06-12 $ 8,497.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Date of last update: 02 Feb 2025

Sources: Florida Department of State