Entity Name: | OLYMPIA MORTGAGE CORP |
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 1996 (29 years ago) |
Branch of: | OLYMPIA MORTGAGE CORP, NEW YORK (Company Number 1105701) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | F96000004096 |
FEI/EIN Number |
112823417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1716 CONEY ISLAND AVE, BROOKLYN, NY, 11230 |
Mail Address: | 1716 CONEY ISLAND AVE, BROOKLYN, NY, 11230 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DONNER AURUHUM M | Director | 1282 E 10TH ST, BROOKLYN, NY, 11230 |
DONNER AURUHUM M | President | 1282 E 10TH ST, BROOKLYN, NY, 11230 |
PINTER FAGIE | Director | 1199 E 8TH ST, BROOKLYN, NY, 11230 |
PINTER FAGIE | Secretary | 1199 E 8TH ST, BROOKLYN, NY, 11230 |
PINTER SAM | Vice President | 1199 E 8TH ST, BROOKLYN, NY, 11230 |
BARR RAY A | Agent | %UNITED CORPORATE SERVICES, INC., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-12 | 1716 CONEY ISLAND AVE, BROOKLYN, NY 11230 | - |
CHANGE OF MAILING ADDRESS | 2004-07-12 | 1716 CONEY ISLAND AVE, BROOKLYN, NY 11230 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-09-20 | %UNITED CORPORATE SERVICES, INC., 9200 S. DADELAND BLVD., STE. 508, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-12 | BARR, RAY A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-07-12 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-07-15 |
ANNUAL REPORT | 2001-01-18 |
ANNUAL REPORT | 2000-03-15 |
Reg. Agent Change | 1999-09-20 |
ANNUAL REPORT | 1999-06-09 |
ANNUAL REPORT | 1998-07-09 |
ANNUAL REPORT | 1997-05-12 |
DOCUMENTS PRIOR TO 1997 | 1996-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State