Entity Name: | INTERCOASTAL MORTGAGE COMPANY & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Feb 1987 (38 years ago) |
Document Number: | J55938 |
FEI/EIN Number | 59-2828428 |
Address: | 28 Spring Street, Palm Coast, FL 32164 |
Mail Address: | 28 Spring Street, `, Palm Coast, FL 32164 |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERCOASTAL MORTGAGE COMPANY & ASSOCIATES, INC., NEW YORK | 2987588 | NEW YORK |
Name | Role | Address |
---|---|---|
Hutchinson, Michael Sr. | Agent | 28 Spring Street, Palm Coast, FL 32164 |
Name | Role | Address |
---|---|---|
HUTCHINSON, MICHAEL S. | President | 28 Spring Street, ` Palm Coast, FL 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 28 Spring Street, Palm Coast, FL 32164 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 28 Spring Street, Palm Coast, FL 32164 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 28 Spring Street, Palm Coast, FL 32164 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Hutchinson, Michael Sr. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001012532 | LAPSED | 2014-CA-005005-O | ORANGE COUNTY CIRCUIT COURT | 2014-11-10 | 2019-12-02 | $264,469.09 | CENTERSTATE BANK OF FLORIDA, N.A., 1101 FIRST STREET SOUTH, WINTER HAVEN, FL 33880 |
J13000591249 | LAPSED | 2011-11698-CIDI | 7TH JUD. CIRCUIT, VOLUSIA CO. | 2013-03-13 | 2018-03-19 | $1,147,628.04 | BMO HARRIS BANK, N.A., 640 EAST STATE ROAD 434, LONGWOOD, FL 32750 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State