Search icon

FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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