Search icon

VAN DYK MORTGAGE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VAN DYK MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Dec 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2004 (22 years ago)
Document Number: F97000000036
FEI/EIN Number 382749215
Address: 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546
Mail Address: 2449 CAMELOT COURT SE, GRAND RAPIDS, MI, 49546
Place of Formation: MICHIGAN

Key Officers & Management

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
- Agent -

Fictitious Names

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

Events

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 -

Documents

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

CFPB Complaint

Date:
2025-03-11
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2024-02-12
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2022-10-20
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-09-29
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-09-12
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State