Entity Name: | TRISTATE LENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2023 (2 years ago) |
Document Number: | P08000000069 |
FEI/EIN Number | 261612765 |
Address: | 1000 Bruce Etheredge Parkway, Pell City, AL, 35128, US |
Mail Address: | 1000 Bruce Etheredge Parkway, Pell City, AL, 35128, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRISTATE LENDING, INC., ALABAMA | 001-072-742 | ALABAMA |
Headquarter of | TRISTATE LENDING, INC., CONNECTICUT | 2789260 | CONNECTICUT |
Headquarter of | TRISTATE LENDING, INC., CONNECTICUT | 0927632 | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HENNESSEY JAMES G | Director | 1000 Bruce Etheredge Parkway, Pell City, AL, 35128 |
Name | Role | Address |
---|---|---|
Hennessey Julie A | Manager | 1000 Bruce Etheredge Parkway, Pell City, AL, 35128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000045454 | HENNESSEY HOME LENDING | ACTIVE | 2023-04-10 | 2028-12-31 | No data | 1000 BRUCE ETHRIDGE PARKWAY, PELL CITY, AL, 35128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 1201 HAYS STREET, UNIT U, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 1000 Bruce Etheredge Parkway, Pell City, AL 35128 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 1000 Bruce Etheredge Parkway, Pell City, AL 35128 | No data |
REINSTATEMENT | 2023-04-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-21 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2016-11-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-04-03 |
REINSTATEMENT | 2016-11-21 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State