Entity Name: | FIDELITY MORTGAGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Sep 1997 (27 years ago) |
Date of dissolution: | 23 Aug 2006 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Aug 2006 (18 years ago) |
Document Number: | F97000005053 |
FEI/EIN Number | 113360263 |
Address: | C/O DELTA FUNDING CORPORATION, 1000 WOODBURY RD., ATTN:LEGAL DEPARTMENT, WOODBURY, NY, 11797 |
Mail Address: | C/O DELTA FUNDING CORPORATION, 1000 WOODBURY RD., ATTN:LEGAL DEPARTMENT, WOODBURY, NY, 11797 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILLER HUGH | President | 80 COVES RUN, SYOSSET, NY, 11791 |
Name | Role | Address |
---|---|---|
MILLER HUGH | Director | 80 COVES RUN, SYOSSET, NY, 11791 |
BLASS RICHARD | Director | 22 WHARTON PLACE, MELVILLE, NY, 11747 |
MILLER LEE | Director | 16 HUNTING HILL ROAD, WOODBURY, NY, 11797 |
Name | Role | Address |
---|---|---|
MILLER MARC | SVSD | 39 CHERRY LANE, WOODBURY, NY, 11797 |
Name | Role | Address |
---|---|---|
BLASS RICHARD | Executive Vice President | 22 WHARTON PLACE, MELVILLE, NY, 11747 |
MILLER LEE | Executive Vice President | 16 HUNTING HILL ROAD, WOODBURY, NY, 11797 |
Name | Role | Address |
---|---|---|
BLASS RICHARD | Treasurer | 22 WHARTON PLACE, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
BALTRUS SAROJIINI | Secretary | 5 WAYNE COURT, MERRICK, NY, 11566 |
MONSOUR CARL | Secretary | 312 BUFFALO RIDGE ROAD, MCMURRAY, PA, 15317 |
Name | Role | Address |
---|---|---|
BALTRUS SAROJIINI | Vice President | 5 WAYNE COURT, MERRICK, NY, 11566 |
MONSOUR CARL | Vice President | 312 BUFFALO RIDGE ROAD, MCMURRAY, PA, 15317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-08-23 | No data | No data |
REINSTATEMENT | 1998-12-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2006-08-23 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-01-25 |
ANNUAL REPORT | 1999-03-01 |
Reg. Agent Change | 1999-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State