Search icon

RESIDENTIAL CREDIT CORPORATION

Company Details

Entity Name: RESIDENTIAL CREDIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Oct 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F99000005481
FEI/EIN Number 330869763
Address: 5405 GARDEN GROVE BLVD, SUITE 300, WESTMINSTER, CA, 92683
Mail Address: 5405 GARDEN GROVE BLVD, SUITE 300, ATTN CHRISTINE DELANCY, WESTMINSTER, CA, 92683
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
MIDDENDORF DAVID G President 5405 GARDEN GROVE BLVD, SUITE 300, WESTMINSTER, CA, 92683

Director

Name Role Address
MIDDENDORF DAVID G Director 5405 GARDEN GROVE BLVD, SUITE 300, WESTMINSTER, CA, 92683
HAYES TIMOTHY C Director 5405 GARDEN GROVE BLVD, SUITE 300, WESTMINSTER, CA, 92683

Vice President

Name Role Address
HAYES TIMOTHY C Vice President 5405 GARDEN GROVE BLVD, SUITE 300, WESTMINSTER, CA, 92683
STEEG NORMAND M Vice President 5405 GARDEN GROVE BLVD, SUITE 300, WESTMINSTER, CA, 92683
CUTAJAR JOHN Vice President 5405 GARDEN GROVE BLVD, SUITE 300, WESTMINSTER, CA, 92683

Chief Technical Officer

Name Role Address
POWELL CALVIN Chief Technical Officer 5405 GARDEN GROVE BLVD, SUITE 300, WESTMINSTER, CA, 92683

Secretary

Name Role Address
SCHALLER STEPHEN G Secretary 5155 FINANCIAL WAY, MASON, OH, 45040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2000-05-08 5405 GARDEN GROVE BLVD, SUITE 300, WESTMINSTER, CA 92683 No data

Documents

Name Date
Reg. Agent Resignation 2003-02-20
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-05-08
Foreign Profit 1999-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State