Search icon

ARCH MORTGAGE CORPORATION

Company Details

Entity Name: ARCH MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Feb 2008 (17 years ago)
Document Number: P03000097170
FEI/EIN Number 200592745
Address: 2560 RCA Blvd., Suite 114, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2560 RCA Blvd., Suite 114, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAIONE STEVEN Agent 2560 RCA Blvd., PALM BEACH GARDENS, FL, 33410

President

Name Role Address
MAIONE STEVEN President 2560 RCA Blvd., PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
MAIONE STEVEN Vice President 2560 RCA Blvd., PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
MAIONE STEVEN Secretary 2560 RCA Blvd., PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
MAIONE STEVEN Director 2560 RCA Blvd., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 2560 RCA Blvd., Suite 114, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2018-01-11 2560 RCA Blvd., Suite 114, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 2560 RCA Blvd., Suite 114, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2012-01-23 MAIONE, STEVEN No data
AMENDMENT 2008-02-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-05-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State