Search icon

GN MORTGAGE CORPORATION

Company Details

Entity Name: GN MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Jun 1997 (28 years ago)
Date of dissolution: 11 Jun 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jun 2003 (22 years ago)
Document Number: F97000003253
FEI/EIN Number 363913158
Address: 4000 W. BROWN ROAD, BROWN DEER, WI, 53209
Mail Address: 4000 W. BROWN ROAD, BROWN DEER, WI, 53209
Place of Formation: WISCONSIN

Director

Name Role Address
PRIEB WENDY SELIG Director 9461 N. REGENT COURT, FOX POINT, WI, 53217
NEWBY KIM C Director 4000 WEST BROWN DEER RD., MILWAUKEE, WI, 53209
LEVY DOUGLAS S Director 4000 W. BROWN DEER RD, MILWAUKEE, WI, 53209
HILL CHARLES Director 155 N HARBOR DR STE 3005, CHICAGO, IL, 60601

President

Name Role Address
NEWBY KIM C President 4000 WEST BROWN DEER RD., MILWAUKEE, WI, 53209

Chief Executive Officer

Name Role Address
NEWBY KIM C Chief Executive Officer 4000 WEST BROWN DEER RD., MILWAUKEE, WI, 53209

Secretary

Name Role Address
LEVY BRIAN S Secretary 4000 W. BROWN DEER RD, MILWAUKEE, WI, 53209

Treasurer

Name Role Address
SKEMP JAY W Treasurer 4000 W. BROWN DEER RD, BROWN DEER, WI, 53209

Chief Financial Officer

Name Role Address
SKEMP JAY W Chief Financial Officer 4000 W. BROWN DEER RD, BROWN DEER, WI, 53209

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-06-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-28 4000 W. BROWN ROAD, BROWN DEER, WI 53209 No data
CHANGE OF MAILING ADDRESS 1998-07-28 4000 W. BROWN ROAD, BROWN DEER, WI 53209 No data

Documents

Name Date
Withdrawal 2003-06-11
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-01-13
ANNUAL REPORT 1998-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State