Search icon

SUNCOAST CHAPTER OF THE FLORIDA ASSOCIATION OF MORTGAGE BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST CHAPTER OF THE FLORIDA ASSOCIATION OF MORTGAGE BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 1998 (26 years ago)
Document Number: N22498
FEI/EIN Number 650056318

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

Address: 767 Shamrock Blvd, VENICE, FL, 34293, US
Mail Address: 767 Shamrock Blvd, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kowalczyk Darlene Treasurer 767 Shamrock Blvd, VENICE, FL, 34293
Hughes Daniel President 767 Shamrock Blvd, VENICE, FL, 34293
Florida Association of Mortgage Profession Agent 113 South Monroe Street, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095358 SUNCOAST CHAPTER OF THE FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS ACTIVE 2021-07-21 2026-12-31 - 767 SHAMROCK BLVD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 113 South Monroe Street, 1st Floor, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-03-01 Florida Association of Mortgage Professionals -
CHANGE OF MAILING ADDRESS 2018-03-01 767 Shamrock Blvd, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 767 Shamrock Blvd, VENICE, FL 34293 -
REINSTATEMENT 1998-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-15
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State