Entity Name: | ACCESS NATIONAL MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jun 1998 (27 years ago) |
Date of dissolution: | 11 Dec 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Dec 2000 (24 years ago) |
Document Number: | F98000003550 |
FEI/EIN Number | 04-3308490 |
Address: | 609 WEST JOHNSON AVENUE, CHERSHIRE, CT 06410 |
Mail Address: | 609 WEST JOHNSON AVENUE, CHERSHIRE, CT 06410 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
MARSH, SEAN | CVT | 260-F FORDHAM RD, WILMINGTON, MA 01887 |
Name | Role | Address |
---|---|---|
SCHEETZ, BRIAN | President | 260-F FORDHAM RD, WILMINGTON, MA 01887 |
Name | Role | Address |
---|---|---|
SCHEETZ, BRIAN | Director | 260-F FORDHAM RD, WILMINGTON, MA 01887 |
SMITH, GREGG | Director | 260-F FORDHAM RD, WILMINGTON, MA 01887 |
Name | Role | Address |
---|---|---|
SMITH, GREGG | Secretary | 260-F FORDHAM RD, WILMINGTON, MA 01887 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-11 | 609 WEST JOHNSON AVENUE, CHERSHIRE, CT 06410 | No data |
CHANGE OF MAILING ADDRESS | 2000-12-11 | 609 WEST JOHNSON AVENUE, CHERSHIRE, CT 06410 | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2000-12-11 |
Foreign Profit | 1998-06-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State