Entity Name: | TOLL BROTHERS MORTGAGE COMPANY |
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: | 10 May 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | F99000002379 |
FEI/EIN Number |
232515434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, US |
Mail Address: | 1140 VIRGINIA DRIVE, ATTN: LEGAL DEPT., FORT WASHINGTON, PA, 19034, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sewilo Paula S | Vice President | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034 |
Mercurio Marc N | Seni | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034 |
Piantieri Kimberly | Vice President | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034 |
Pierson Christopher | Secretary | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034 |
Pierson Christopher | Vice President | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034 |
Weyand Maureen | Vice President | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034 |
RICHARD JOHN | Vice President | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034 |
UNITED AGEN GROUP INC. | Agent | 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-02-03 | TOLL BROTHERS MORTGAGE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA 19034 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA 19034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-13 | UNITED AGEN GROUP INC. | - |
NAME CHANGE AMENDMENT | 2005-04-11 | TBI MORTGAGE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
Name Change | 2022-02-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-19 |
Reg. Agent Change | 2018-09-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State