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 |
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 | - |
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 |
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 | - |
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