Search icon

HOMESTEAD FUNDING CORP. - Florida Company Profile

Branch

Company Details

Entity Name: HOMESTEAD FUNDING CORP.
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: 21 Jul 1997 (28 years ago)
Branch of: HOMESTEAD FUNDING CORP., NEW YORK (Company Number 1797074)
Document Number: F97000003803
FEI/EIN Number 141770243

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8 AIRLINE DRIVE, ALBANY, NY, 12205
Mail Address: 8 AIRLINE DRIVE, ALBANY, NY, 12205
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
FLORIO CARL Director 641 GROOMS ROAD, SUITE 231, CLIFTON PARK, NY, 12065
RUTHERFORD MICHAEL G President 201 MENLO PARK ROAD, NISKAYUNA, NY, 12309
FELITTE ANTHONY T Secretary 57 CRYSTAL LANE, DELMAR, NY, 12054
Borbee Jane A Vice President 26 Praise Lane, Scotia, NY, 12302
Varrone Jacqueline L Comp 672 Brookfield Loop, Lake Mary, FL, 32746
Rutherford Justin G Vice President 320 Loudon Road, Loudonville, NY, 12211
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084653 MCGLONE MORTGAGE GROUP ACTIVE 2015-08-17 2025-12-31 - 8 AIRLINE DRIVE, ALBANY, NY, 12205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2009-02-23 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-02-18 8 AIRLINE DRIVE, ALBANY, NY 12205 -
CHANGE OF MAILING ADDRESS 2005-02-18 8 AIRLINE DRIVE, ALBANY, NY 12205 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State