Search icon

CHURCH MORTGAGE AND LOAN CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: CHURCH MORTGAGE AND LOAN CORPORATION
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 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2005 (20 years ago)
Document Number: N96000004339
FEI/EIN Number 593488330

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

Address: 16219 Nation Street, Little Rock, AR, 72223, US
Mail Address: PO Box 241477, LITTLE ROCK, AR, 72223, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHURCH MORTGAGE AND LOAN CORPORATION, MISSISSIPPI 733225 MISSISSIPPI
Headquarter of CHURCH MORTGAGE AND LOAN CORPORATION, ALABAMA 000-924-910 ALABAMA

Key Officers & Management

Name Role Address
SIMS DAVID A President PO Box 241477, LITTLE ROCK, AR, 72223
COOK KEITH Director 2458 MOUNTAINPOINT LANE, MAIDEN, NC, 28650
Tanksley Edna Director 5727 Manchester Drive East, Lakeland, FL, 33810
SIMS DAVIE E Agent 418 THE CIRCLE, LONGWOOD, FL, 32779
SIMS DAVID A Director PO Box 241477, LITTLE ROCK, AR, 72223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 16219 Nation Street, Little Rock, AR 72223 -
REGISTERED AGENT NAME CHANGED 2022-02-28 SIMS, DAVIE E -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 418 THE CIRCLE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-01-26 16219 Nation Street, Little Rock, AR 72223 -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State