Search icon

FIRST MERCHANTS RESIDENTIAL CREDIT CORPORATION

Company Details

Entity Name: FIRST MERCHANTS RESIDENTIAL CREDIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F96000005622
FEI/EIN Number 36-4109603
Address: 6115 COMPBOUIE BLVD., STE. 270, FT. WORTH, FL 76116
Mail Address: 6115 COMPBOUIE BLVD., STE. 270, FT. WORTH, FL 76116
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
KAHN, MITCHELL C President 570 LAKE COOK RD., SUITE 126, DEERFIELD, IL 60015

Chairman

Name Role Address
KAHN, MITCHELL C Chairman 570 LAKE COOK RD., SUITE 126, DEERFIELD, IL 60015

Director

Name Role Address
POYTHRESS, JAMES H Director 4100 INTERNATIONAL PLAZA SUITE 626, FT. WORTH, TX 76109

Vice President

Name Role Address
POYTHRESS, JAMES H Vice President 4100 INTERNATIONAL PLAZA SUITE 626, FT. WORTH, TX 76109

Secretary

Name Role Address
VOGELMAN, RICHARD Secretary 570 LAKE COOK RD, SUITE 126, DEERFIELD, IL 60015

Treasurer

Name Role Address
VAN EYL, PAUL Treasurer 570 LAKE COOK RD, SUITE 126, DEERFIELD, IL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-03 6115 COMPBOUIE BLVD., STE. 270, FT. WORTH, FL 76116 No data
CHANGE OF MAILING ADDRESS 1997-06-03 6115 COMPBOUIE BLVD., STE. 270, FT. WORTH, FL 76116 No data

Documents

Name Date
ANNUAL REPORT 1997-06-03
DOCUMENTS PRIOR TO 1997 1996-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State