Search icon

CU MORTGAGE & REALTY CENTER, INC.

Company Details

Entity Name: CU MORTGAGE & REALTY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2014 (10 years ago)
Document Number: P03000107178
FEI/EIN Number 571188175
Address: 2404 CHANTILLY TERRACE, OVIEDO, FL, 32765
Mail Address: 2404 CHANTILLY TERRACE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HILL JANE C Agent 2404 CHANTILLY TERRACE, OVIEDO, FL, 32765

President

Name Role Address
HILL JANE C President 2404 CHANTILLY TERRACE, OVIEDO, FL, 32765

Treasurer

Name Role Address
HILL JANE C Treasurer 2404 CHANTILLY TERRACE, OVIEDO, FL, 32765

Director

Name Role Address
HILL JANE C Director 2404 CHANTILLY TERRACE, OVIEDO, FL, 32765
HILL RAYMOND J Director 2404 CHANTILLY TERRACE, OVIEDO, FL, 32765

Secretary

Name Role Address
HILL RAYMOND J Secretary 2404 CHANTILLY TERRACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 2404 CHANTILLY TERRACE, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2007-02-06 2404 CHANTILLY TERRACE, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 2404 CHANTILLY TERRACE, OVIEDO, FL 32765 No data

Documents

Name Date
Voluntary Dissolution 2014-09-25
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State