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 |
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 |
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 | - | - |
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