Search icon

VERITY MORTGAGE LENDING, INC.

Company Details

Entity Name: VERITY MORTGAGE LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000032707
FEI/EIN Number 202432595
Address: 140 GATEWAY CIRCLE, SUITE 1, JACKSONVILLE, FL, 32259
Mail Address: 140 GATEWAY CIRCLE, SUITE 1, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN ROBERT M Agent FORD, BOWLUS, DUSS, MORGAN, KENNEY, SAFER, JACKSONVILLE, FL, 32257

Chief Executive Officer

Name Role Address
POLLACK STEVEN A Chief Executive Officer 300 IVY LAKES DR., JACKSONVILLE, FL, 32259

President

Name Role Address
WOODY WILLIAM S President 1187 EAGLE POINT DRIVE, ST. AUGUSTINE, FL, 32092

Vice President

Name Role Address
WOODY MELISSA L Vice President 1187 EAGLE POINT DR, ST. AUGUSTINE, FL, 32092

Treasurer

Name Role Address
WOODY MELISSA L Treasurer 1187 EAGLE POINT DR, ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
WOODY MELISSA L Secretary 1187 EAGLE POINT DR, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 140 GATEWAY CIRCLE, SUITE 1, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2006-04-28 140 GATEWAY CIRCLE, SUITE 1, JACKSONVILLE, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State