Search icon

FAIRFIELD MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: FAIRFIELD MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 1983 (41 years ago)
Date of dissolution: 10 Dec 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Dec 2008 (16 years ago)
Document Number: P00252
FEI/EIN Number 710450393

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

Address: 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819
Mail Address: 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
ZIP code: 32819
County: Orange
Place of Formation: ARKANSAS

Key Officers & Management

Name Role Address
FEENEY CHRISTOPHER J Director 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
FEENEY CHRISTOPHER J Treasurer 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
HOLMES STEPHEN P Director 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
HOLMES STEPHEN P Chief Executive Officer 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
WILSON VIRGINIA M Director 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
WILSON VIRGINIA M Executive Vice President 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
HANNING FRANZ S President 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819
FELDMAN LYNN A Senior Vice President 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
FELDMAN LYNN A Secretary 7 SYLVAN WAY, PARSIPPANY, NJ, 07054
GEPPEL GREGORY J Vice President 7 SYLVAN WAY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-12-10 - -
CHANGE OF MAILING ADDRESS 2008-12-10 8427 SOUTH PARK CIRCLE, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 8427 SOUTH PARK CIRCLE, ORLANDO, FL 32819 -
NAME CHANGE AMENDMENT 1985-07-18 FAIRFIELD MORTGAGE CORPORATION -

Documents

Name Date
Withdrawal 2008-12-10
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-28
Reg. Agent Change 2002-07-01
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State