Entity Name: | GREEN HOUSE MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN HOUSE MORTGAGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Sep 2016 (9 years ago) |
Document Number: | P12000025276 |
FEI/EIN Number |
45-4736235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811 MONTGOMERY BELL RD, WESLEY CHAPEL, FL, 33543, US |
Mail Address: | 1811 MONTGOMERY BELL RD, WESLEY CHAPEL, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELLINGHUISEN SCOTT EPreside | President | 1811 MONTGOMERY BELL RD, WESLEY CHAPEL, FL, 33543 |
TELLINGHUISEN SCOTT E | Agent | 1811 MONTGOMERY BELL RD, WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2016-09-26 | GREEN HOUSE MORTGAGE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-16 | 1811 MONTGOMERY BELL RD, WESLEY CHAPEL, FL 33543 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-30 | 1811 MONTGOMERY BELL RD, WESLEY CHAPEL, FL 33543 | - |
CHANGE OF MAILING ADDRESS | 2015-10-30 | 1811 MONTGOMERY BELL RD, WESLEY CHAPEL, FL 33543 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-09 |
Amendment and Name Change | 2016-09-26 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State