Search icon

FLORIDA HOME MORTGAGE CORP.

Company Details

Entity Name: FLORIDA HOME MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P13000042860
FEI/EIN Number 462757882
Address: 9242 Plover Drive, NAPLES, FL, 34120, US
Mail Address: 9242 Plover Drive, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
OPYT JAMES Agent 9242 Plover Drive, NAPLES, FL, 34120

President

Name Role Address
OPYT JAMES President 9242 Plover Drive, NAPLES, FL, 34120

Vice President

Name Role Address
OPYT JAMES Vice President 9242 Plover Drive, NAPLES, FL, 34120

Secretary

Name Role Address
OPYT JAMES Secretary 9242 Plover Drive, NAPLES, FL, 34120

Treasurer

Name Role Address
OPYT JAMES Treasurer 9242 Plover Drive, NAPLES, FL, 34120

Director

Name Role Address
OPYT JAMES Director 9242 Plover Drive, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 9242 Plover Drive, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 9242 Plover Drive, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2022-10-24 9242 Plover Drive, NAPLES, FL 34120 No data
REINSTATEMENT 2022-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2015-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-30 OPYT, JAMES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-21
REINSTATEMENT 2022-03-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-30
REINSTATEMENT 2014-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State