Entity Name: | COMMERCIAL FEDERAL MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 1997 (27 years ago) |
Date of dissolution: | 13 Dec 2002 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Dec 2002 (22 years ago) |
Document Number: | F97000006759 |
FEI/EIN Number |
470659799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 REGENCY PARKWAY 2/W, OMAHA, NE, 68114, US |
Mail Address: | 450 REGENCY PARKWAY 2/W, OMAHA, NE, 68114, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
CAMPBELL RICK | President | 450 REGENCY PKWY, OMAHA, NE, 68114 |
CAMPBELL RICK | Director | 450 REGENCY PKWY, OMAHA, NE, 68114 |
CHEFFER RONALD P | Secretary | 13220 CALIFORNIA STREET, OMAHA, NE, 68154 |
CHEFFER RONALD P | Vice President | 13220 CALIFORNIA STREET, OMAHA, NE, 68154 |
MATTER GARY L | Secretary | 450 REGENCY PKWY A/W, OMAHA, NE, 68114 |
MATTER GARY L | Treasurer | 450 REGENCY PKWY A/W, OMAHA, NE, 68114 |
FISHER DAVID S | Vice President | 13220 CALIFORNIA STREET, OMAHA, NE, 68154 |
FITZGERALD WILLIAM A | Director | 13220 CALIFORNIA STREET, OMAHA, NE, 68154 |
HUTCHINSON ROBERT | Director | 13220 CALIFORNIA STREET, OMAHA, NE, 68154 |
FISHER DAVID S | Secretary | 13220 CALIFORNIA STREET, OMAHA, NE, 68154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-01 | 450 REGENCY PARKWAY 2/W, OMAHA, NE 68114 | - |
CHANGE OF MAILING ADDRESS | 2002-02-01 | 450 REGENCY PARKWAY 2/W, OMAHA, NE 68114 | - |
Name | Date |
---|---|
Withdrawal | 2002-12-13 |
ANNUAL REPORT | 2002-02-01 |
ANNUAL REPORT | 2001-02-07 |
ANNUAL REPORT | 2000-01-21 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-05-18 |
Foreign Profit | 1997-12-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State