Search icon

RESIDENTIAL MONEY CENTERS, INC.

Company Details

Entity Name: RESIDENTIAL MONEY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Apr 1996 (29 years ago)
Date of dissolution: 24 Apr 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2001 (24 years ago)
Document Number: F96000002037
FEI/EIN Number 232772890
Address: 8400 NORMANDALE LAKE BLVD., MINNEAPOLIS, MN, 55437, US
Mail Address: 8400 NORMANDALE LAKE BLVD., MINNEAPOLIS, MN, 55437, US
Place of Formation: DELAWARE

Executive Vice President

Name Role Address
GRAHAM STEPHEN J Executive Vice President 20 CRAIG RD, MONTVALE, NJ

Vice President

Name Role Address
SHEEHAN DENNIS W Vice President 8400 NORMANDALE LAKE BLVD, MINNEAPOLIS, MN
OLSON DAVEE L Vice President 8400 NORMANDALE LAKE BLVD, MINNEAPOLIS, MN
GLEASON LORNA J Vice President 8400 NORMANDALE LAKE BLVD, MINNEAPOLIS, MN
BORRELLI LAURA J Vice President 20 CRAIG RD, MONTVALE, NJ

Director

Name Role Address
SHEEHAN DENNIS W Director 8400 NORMANDALE LAKE BLVD, MINNEAPOLIS, MN
OLSON DAVEE L Director 8400 NORMANDALE LAKE BLVD, MINNEAPOLIS, MN

Treasurer

Name Role Address
OLSON DAVEE L Treasurer 8400 NORMANDALE LAKE BLVD, MINNEAPOLIS, MN

Secretary

Name Role Address
GLEASON LORNA J Secretary 8400 NORMANDALE LAKE BLVD, MINNEAPOLIS, MN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-05-24 8400 NORMANDALE LAKE BLVD., MINNEAPOLIS, MN 55437 No data
CHANGE OF MAILING ADDRESS 2001-05-24 8400 NORMANDALE LAKE BLVD., MINNEAPOLIS, MN 55437 No data
WITHDRAWAL 2001-04-24 No data No data

Documents

Name Date
Withdrawal 2001-04-24
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-09-19
DOCUMENTS PRIOR TO 1997 1996-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State