Search icon

HECM SENIOR HOME FINANCING INC

Company Details

Entity Name: HECM SENIOR HOME FINANCING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: P15000009887
FEI/EIN Number 47-4612339
Address: 1536 Villa Marie Drive, Orlando, FL, 32807, US
Mail Address: 1536 Villa Marie Dr, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Linger Margaret E Agent 1536 Villa Marie Drive, Orlando, FL, 32807

Chief Executive Officer

Name Role Address
LINGER TIM Chief Executive Officer 1536 VILLA MARIE DRIVE, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117427 HALFCOSTHOMES.COM EXPIRED 2016-10-28 2021-12-31 No data 4620 E COLONIAL DRIVE, ORLANDO, FL, 32803
G15000112304 1-866-REVERSE MORTGAGE ACTIVE 2015-11-04 2025-12-31 No data 5730 OLD CHENEY HWY, ORLANDO, FL, 32807
G15000079731 HECM SENIOR HOME FINANCING EXPIRED 2015-08-01 2020-12-31 No data 4620 E. COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 1536 Villa Marie Drive, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2024-08-06 1536 Villa Marie Drive, Orlando, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2024-08-06 Linger, Margaret E No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 1536 Villa Marie Drive, Orlando, FL 32807 No data
AMENDMENT 2017-08-11 No data No data
AMENDMENT AND NAME CHANGE 2015-10-01 HECM SENIOR HOME FINANCING INC No data

Documents

Name Date
ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-03
Amendment 2017-08-11
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State