Entity Name: | VAN DYK MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2004 (21 years ago) |
Document Number: | F97000000036 |
FEI/EIN Number |
382749215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546 |
Mail Address: | 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
VANDYK THOMAS L | Chairman | 2449 CAMELOT CT SE, GRAND RAPIDS, MI, 49546 |
NIVISON JEANIE | Chief Executive Officer | 2449 CAMELOT CT SE, GRAND RAPIDS, MI, 49546 |
Barnes Jonathon | President | 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000035455 | TRI COUNTY MORTGAGE COMPANY | EXPIRED | 2010-04-21 | 2015-12-31 | - | 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546 |
G08303900174 | HART MORTGAGE SERVICES | EXPIRED | 2008-10-29 | 2013-12-31 | - | 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546 |
G08084900338 | SOUTHLAND MORTGAGE LENDING | EXPIRED | 2008-03-24 | 2013-12-31 | - | 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546 |
G08080900193 | SENIOR CARE FINANCIAL | EXPIRED | 2008-03-20 | 2013-12-31 | - | 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546 |
G08028700168 | GREEN LIGHT HOME MORTGAGE | EXPIRED | 2008-01-28 | 2013-12-31 | - | 2449 CAMELOT CRT SE, GRAND RAPIDS, MI, 49546 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2004-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-01-14 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-01 | 2449 CAMELOT COURT SE, GRAND RAPIDS, MI 49546 | - |
CHANGE OF MAILING ADDRESS | 2000-02-01 | 2449 CAMELOT COURT SE, GRAND RAPIDS, MI 49546 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State