Entity Name: | FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Mar 2008 (17 years ago) |
Date of dissolution: | 05 Oct 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2017 (8 years ago) |
Document Number: | N08000002170 |
FEI/EIN Number |
237306295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 631 U.S. Highway One, Suite 400, North Palm Beach, FL, 33408, US |
Mail Address: | 631 U.S. Highway One, Suite 400, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turla Rene M | Imme | 1875 Porpoise Street, Merritt Island, FL, 32952 |
Moro Gino | Treasurer | 2514 Hollywood Boulevard, Hollywood, FL, 33020 |
White Kimber G | President | 1620 West Oakland Park Boulevard, Oakland Park, FL, 33311 |
Knowlton Linda J | Secretary | 1271 Wales Drive, Fort Myers, FL, 33901 |
Kowalczyk Darlene | Vice President | 767 Shamrock Boulevard, Venice, FL, 34293 |
Brooks Gregory M | Asso | 631 U.S. Highway One, Suite 400, North Palm Beach, FL, 33408 |
Brooks Gregory | Agent | 631 U.S. Highway One, Suite 400, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-19 | Brooks, Gregory | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-29 | 631 U.S. Highway One, Suite 400, North Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2017-03-29 | 631 U.S. Highway One, Suite 400, North Palm Beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-29 | 631 U.S. Highway One, Suite 400, North Palm Beach, FL 33408 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-08-19 |
ANNUAL REPORT | 2017-03-29 |
AMENDED ANNUAL REPORT | 2016-10-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-05-01 |
AMENDED ANNUAL REPORT | 2013-08-07 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State