Search icon

ACCESS REVERSE MORTGAGE CORPORATION

Headquarter

Company Details

Entity Name: ACCESS REVERSE MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P05000052581
FEI/EIN Number 04-3811087
Address: 1201 6th Ave W Ste 408, Bradenton, FL, 34205, US
Mail Address: 1201 6th Ave W Ste 408, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACCESS REVERSE MORTGAGE CORPORATION, MISSISSIPPI 885578 MISSISSIPPI
Headquarter of ACCESS REVERSE MORTGAGE CORPORATION, NEW YORK 3371695 NEW YORK
Headquarter of ACCESS REVERSE MORTGAGE CORPORATION, MINNESOTA 9e2229f6-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ACCESS REVERSE MORTGAGE CORPORATION, CONNECTICUT 0894741 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCESS REVERSE MORTGAGE 401 (K) PROFIT SHARING PLAN & TRUST 2010 043811087 2012-09-21 ACCESS REVERSE MORTGAGE CORPORATION 9
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 7273470305
Plan sponsor’s mailing address 2999 TYRONE BLVD, SAINT PETERSBURG, FL, 33710
Plan sponsor’s address 2999 TYRONE BLVD, SAINT PETERSBURG, FL, 33710

Plan administrator’s name and address

Administrator’s EIN 043811087
Plan administrator’s name ACCESS REVERSE MORTGAGE CORPORATION
Plan administrator’s address 2999 TYRONE BLVD, SAINT PETERSBURG, FL, 33710
Administrator’s telephone number 7273470305

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-09-21
Name of individual signing PAMELA TENNANT
Valid signature Filed with authorized/valid electronic signature
ACCESS REVERSE MORTGAGE 401 (K) PROFIT SHARING PLAN & TRUST 2010 043811087 2012-09-24 ACCESS REVERSE MORTGAGE 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 7273470305
Plan sponsor’s address 2999 TYRONE BLVD N, SAINT PETERSBURG, FL, 33710

Plan administrator’s name and address

Administrator’s EIN 043811087
Plan administrator’s name ACCESS REVERSE MORTGAGE
Plan administrator’s address 2999 TYRONE BLVD N, SAINT PETERSBURG, FL, 33710
Administrator’s telephone number 7273470305

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing PAMELA TENNANT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
Barbashin Ruslan President 1201 6th Ave W Ste 408, Bradenton, FL, 34205

Secretary

Name Role Address
Barbashin Ruslan Secretary 1201 6th Ave W Ste 408, Bradenton, FL, 34205

Treasurer

Name Role Address
Barbashin Ruslan Treasurer 1201 6th Ave W Ste 408, Bradenton, FL, 34205

Director

Name Role Address
Barbashin Ruslan Director 1201 6th Ave W Ste 408, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004104 ACCESS HOME MORTGAGE ACTIVE 2016-01-11 2026-12-31 No data 7411 114TH AVE STE 301, LARGO, FL, 33773
G12000013576 ACCESS MORTGAGE SOLUTIONS EXPIRED 2012-02-08 2017-12-31 No data 2999 TYRONE BLVD, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1201 6th Ave W Ste 408, Bradenton, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-02-05 1201 6th Ave W Ste 408, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2023-11-13 NORTHWEST REGISTERED AGENT LLC No data
AMENDMENT 2023-11-13 No data No data
AMENDMENT 2023-03-06 No data No data
AMENDMENT 2019-07-08 No data No data
AMENDMENT 2017-06-19 No data No data
AMENDMENT 2005-06-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
Amendment 2023-11-13
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-04-13
Amendment 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
Reg. Agent Change 2019-08-01
Reg. Agent Resignation 2019-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State