Search icon

NORTHSTAR MORTGAGE COMPANY

Company Details

Entity Name: NORTHSTAR MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 1985 (40 years ago)
Document Number: G80922
FEI/EIN Number 59-2373269
Address: 104 CRANDON BLVD, SUITE 324, KEY BISCAYNE, FL 33149
Mail Address: 104 CRANDON BLVD, SUITE 324, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ETTENHEIM, STEVEN L Agent 527 SATINWOOD DR, KEY BISCAYNE, FL 33149

President

Name Role Address
ETTENHEIM, STEVEN L President 104 CRANDON BLVD #324, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
ETTENHEIM, STEVEN L Secretary 104 CRANDON BLVD #324, KEY BISCAYNE, FL 33149

Director

Name Role Address
ETTENHEIM, STEVEN L Director 104 CRANDON BLVD #324, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 104 CRANDON BLVD, SUITE 324, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2004-01-05 104 CRANDON BLVD, SUITE 324, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2000-03-06 ETTENHEIM, STEVEN L No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 527 SATINWOOD DR, KEY BISCAYNE, FL 33149 No data
AMENDMENT 1985-04-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State