Search icon

A-VAL MORTGAGE SERVICES, INC.

Company Details

Entity Name: A-VAL MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2006 (19 years ago)
Document Number: P06000028598
FEI/EIN Number 223922081
Address: 1235 TWO OAKS BLVD., MERRITT ISLAND, FL, 32952, US
Mail Address: 2956 22nd St S, Arlington, WV, 22204, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LEFEVRE JOSEPH A Agent 1235 TWO OAKS BLVD., MERRITT ISLAND, FL, 32952

President

Name Role Address
LEFEVRE JOSEPH A President 1235 TWO OAKS BLVD., MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
LEFEVRE JOSEPH A Secretary 1235 TWO OAKS BLVD., MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
LEFEVRE JOSEPH A Treasurer 1235 TWO OAKS BLVD., MERRITT ISLAND, FL, 32952

Director

Name Role Address
LEFEVRE JOSEPH A Director 1235 TWO OAKS BLVD., MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-10 1235 TWO OAKS BLVD., MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 LEFEVRE, JOSEPH A No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1235 TWO OAKS BLVD., MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 1235 TWO OAKS BLVD., MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State