Entity Name: | PEOPLE'S MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jun 1999 (26 years ago) |
Date of dissolution: | 17 Aug 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Aug 2007 (17 years ago) |
Document Number: | F99000003253 |
FEI/EIN Number | 043273356 |
Address: | 145 BANK STREET, WATERBURY, CT, 06702 |
Mail Address: | ATTN: ALISON LIBBY, 145 BANK ST, WATERBURY, CT, 06702 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
KIERNAN JOHN J | President | 580 WASHINGTON STREET, SOUTH EASTON, MA, 02375 |
Name | Role | Address |
---|---|---|
MADAR GREGORY S | Treasurer | 145 BANK ST, WATERBURY, CT, 06702 |
Name | Role | Address |
---|---|---|
LYON MARK S | Secretary | 145 BANK ST, WATERBURY, CT, 06702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-08-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-17 | 145 BANK STREET, WATERBURY, CT 06702 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-03 | 145 BANK STREET, WATERBURY, CT 06702 | No data |
Name | Date |
---|---|
Withdrawal | 2007-08-17 |
ANNUAL REPORT | 2007-02-23 |
Reg. Agent Change | 2006-04-12 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-02-25 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-08-04 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-11-01 |
ANNUAL REPORT | 2000-07-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State