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 |
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 |
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 |
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 | - | - |
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