Entity Name: | CHOICE UNITED MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Mar 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F97000001217 |
FEI/EIN Number | 141787470 |
Address: | 326 MEADOW AVE, NEWBURGH, NY, 12550, US |
Mail Address: | 326 MEADOW AVE, NEWBURGH, NY, 12550, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
OGDEN ROBERT | Agent | 304 W NEW HAVEN AVE, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
OGDEN ROBERT | President | 326 MEADOW AVE, NEWBURGH, NY, 12550 |
Name | Role | Address |
---|---|---|
OGDEN ROBERT | Vice President | 326 MEADOW AVE, NEWBURGH, NY, 12550 |
Name | Role | Address |
---|---|---|
OGDEN ROBERT | Secretary | 326 MEADOW AVE, NEWBURGH, NY, 12550 |
Name | Role | Address |
---|---|---|
OGDEN ROBERT | Treasurer | 326 MEADOW AVE, NEWBURGH, NY, 12550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-11 | 304 W NEW HAVEN AVE, MELBOURNE, FL 32901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-10-01 | 326 MEADOW AVE, NEWBURGH, NY 12550 | No data |
CHANGE OF MAILING ADDRESS | 1998-10-01 | 326 MEADOW AVE, NEWBURGH, NY 12550 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-03-31 |
ANNUAL REPORT | 1998-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State