Search icon

FIRST ATLANTIC MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRST ATLANTIC MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST ATLANTIC MORTGAGE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Jun 1984 (41 years ago)
Document Number: H07927
FEI/EIN Number 592420714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 206 SE Bella Strano, PORT ST. LUCIE, FL, 34984-6603, US
Mail Address: 206 SE Bella Strano, PORT ST. LUCIE, FL, 34984-6603, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST ATLANTIC MORTGAGE CORPORATION 401(K) PROFIT SHARING PLAN 2009 592420714 2011-04-07 FIRST ATLANTIC MORTGAGE CORPORATION 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 551112
Sponsor’s telephone number 9544346019
Plan sponsor’s address P.O. BOX 820255, SOUTH FLORIDA, FL, 330820255

Plan administrator’s name and address

Administrator’s EIN 592420714
Plan administrator’s name FIRST ATLANTIC MORTGAGE CORPORATION
Plan administrator’s address P.O. BOX 820255, SOUTH FLORIDA, FL, 330820255
Administrator’s telephone number 9544346019

Signature of

Role Plan administrator
Date 2011-04-07
Name of individual signing MATILDE M CHAO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-07
Name of individual signing MATILDE M CHAO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BERG ROBERT J Chairman 206 SE Bella Strano, PORT ST. LUCIE, FL, 349846603
BERG ROBERT J Director 206 SE Bella Strano, PORT ST. LUCIE, FL, 349846603
BERG ROBERT J President 206 SE Bella Strano, PORT ST. LUCIE, FL, 349846603
CHAO MATILDE M Director 20211 SW 49TH COURT, SOUTHWEST RANCHES, FL, 333321074
CHAO MATILDE M Vice President 20211 SW 49TH COURT, SOUTHWEST RANCHES, FL, 333321074
BRACK CECELIA Secretary 206 SE Bella Strano, PORT ST. LUCIE, FL, 349846603
BRACK CECELIA M Agent 206 SE Bella Strano, PORT ST. LUCIE, FL, 349846603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 206 SE Bella Strano, PORT ST. LUCIE, FL 34984-6603 -
CHANGE OF MAILING ADDRESS 2022-02-27 206 SE Bella Strano, PORT ST. LUCIE, FL 34984-6603 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 206 SE Bella Strano, PORT ST. LUCIE, FL 34984-6603 -
REGISTERED AGENT NAME CHANGED 2019-02-15 BRACK, CECELIA M -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State