Search icon

MORTGAGE BANKERS ASSOCIATION OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE BANKERS ASSOCIATION OF TALLAHASSEE, 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: 29 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2005 (20 years ago)
Document Number: N29476
FEI/EIN Number 592940784

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

Address: 1545 Raymond Diehl Rd Ste 110, TALLAHASSEE, FL, 32308, US
Mail Address: 1545 Raymond Diehl Rd Ste 110, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrs Teresa Treasurer 1545 Raymond Diehl Rd Ste 110, TALLAHASSEE, FL, 32308
Russell Amanda Past 1953 Thomasville Road, Tallahassee, FL, 32303
Barrs Teresa Secretary 1545 Raymond Diehl Rd Ste 110, TALLAHASSEE, FL, 32308
Lane Greg 2nd 1622 Eagles Watch Way, Tallahassee, FL, 32312
Barrs Teresa Agent 1545 Raymond Diehl Rd Ste 110, TALLAHASSEE, FL, 32308
Cummins Dana President 2039 Centre Pointe Blvd Ste 101, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1545 Raymond Diehl Rd Ste 110, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1545 Raymond Diehl Rd Ste 110, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-04-28 1545 Raymond Diehl Rd Ste 110, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Barrs, Teresa -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1991-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State