Search icon

CHARTERWEST MORTGAGE CORP.

Company Details

Entity Name: CHARTERWEST MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F99000003938
FEI/EIN Number 411910324
Address: 10400 E. BREN RD., STE 100, MINNETONKA, MN, 55343
Mail Address: 10400 E. BREN RD., STE 100, MINNETONKA, MN, 55343
Place of Formation: MINNESOTA

Agent

Name Role Address
LOVELL RONALD Agent 407 S. DIXIE HWY, STE 5, LAKE WORTH, FL, 33460

President

Name Role Address
GALLOP BRADLEY D President 10400 E. BREN RD., STE 100, MINNETONKA, MN

Chairman

Name Role Address
GALLOP BRADLEY D Chairman 10400 E. BREN RD., STE 100, MINNETONKA, MN

Director

Name Role Address
GALLOP BRADLEY D Director 10400 E. BREN RD., STE 100, MINNETONKA, MN
BOELTER CHRISTOPHER J Director 10400 E. BREN RD., STE 100, MINNETONKA, MN
JOLSTAD JULIE M Director 10400 E. BREN RD., STE 100, MINNETONKA, MN
MORRIS RICHARD L Director 10400 E. BREN RD., STE 100, MINNETONKA, MN

Vice President

Name Role Address
BOELTER CHRISTOPHER J Vice President 10400 E. BREN RD., STE 100, MINNETONKA, MN
JOLSTAD JULIE M Vice President 10400 E. BREN RD., STE 100, MINNETONKA, MN

Secretary

Name Role Address
MORRIS RICHARD L Secretary 10400 E. BREN RD., STE 100, MINNETONKA, MN

Treasurer

Name Role Address
MORRIS RICHARD L Treasurer 10400 E. BREN RD., STE 100, MINNETONKA, MN

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Foreign Profit 1999-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State