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 |
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 |
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 |
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 | - | - |
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