Search icon

ATLANTIC TRUST MORTGAGE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC TRUST MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2003 (22 years ago)
Document Number: P03000043951
FEI/EIN Number 134249996
Address: 466 Town Plaza Avenue, Suite 320, ponte verda, FL, 32081, US
Mail Address: 466 Town Plaza Avenue, Suite 320, Ponte Vedra, FL, 32081, US
ZIP code: 32081
City: Ponte Vedra
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Eric Executive Vice President 466 Town Plaza Avenue, ponte verda, FL, 32081
Sharp Kayla Executive Vice President 466 Town Plaza Avenue, ponte verda, FL, 32081
Williamson Dustin NA 466 Town Plaza Avenue, ponte verda, FL, 32081
Goldstein Scott Director 466 Town Plaza Avenue, ponte verda, FL, 32081
Goldstein Scott President 466 Town Plaza Avenue, ponte verda, FL, 32081
ELEFANT FRED Agent 1650 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207

Form 5500 Series

Employer Identification Number (EIN):
134249996
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121182 ATM LENDING ACTIVE 2024-09-27 2029-12-31 - 90 FORT WADE ROAD, SUITE 172, PONTE VEDRA BEACH, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 90 Fort Wade Road Suite 175, ponte verda, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 90 Fort Wade Road Suite 175, ponte verda, FL 32081 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-12-11
ANNUAL REPORT 2018-02-15

USAspending Awards / Financial Assistance

Date:
2018-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$237,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$240,244.44
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $190,000
Rent: $47,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State