Search icon

MORTGAGE ADVOCATES NETWORK INC - Florida Company Profile

Company Details

Entity Name: MORTGAGE ADVOCATES NETWORK 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N12000001197
FEI/EIN Number 45-4441205

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

Address: 3307 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403, US
Mail Address: 3307 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AURILIO & ASSOCIATES, P.A. Agent -
LAMAIRE EDWARD President 3307 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403
AURILIO SAM Vice President 3307 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403
WOODRICH KIMBERLY Secretary 3307 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403
PANLAQUE DARREN Vice President 3307 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077883 MORTGAGEFINDERS.ORG EXPIRED 2013-08-05 2018-12-31 - 3307 NORTHLAKE BOULEVARD, SUITE 105, PALM BEACH GARDENS, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-30 3307 NORTHLAKE BLVD., SUITE 105, PALM BEACH GARDENS, FL 33403 -
CHANGE OF MAILING ADDRESS 2013-06-25 3307 NORTHLAKE BLVD., SUITE 105, PALM BEACH GARDENS, FL 33403 -
REGISTERED AGENT NAME CHANGED 2013-06-25 AURILIO & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-06-25 3307 NORTHLAKE BLVD., SUITE 105, PALM BEACH GARDENS, FL 33403 -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-10-24
AMENDED ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2013-06-25
Domestic Non-Profit 2012-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State