Entity Name: | BLUE SAND MORTGAGE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | P17000054700 |
FEI/EIN Number | 82-1988722 |
Address: | 301 S FERDON BLVD, CRESTVIEW, FL, 32536, US |
Mail Address: | 301 S FERDON BLVD, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUE SAND MORTGAGE, INC, ALABAMA | 000-532-343 | ALABAMA |
Name | Role | Address |
---|---|---|
TAYLOR GREGORY A | Agent | 3654 HWY 85 N, LAUREL HILL, FL, 32567 |
Name | Role | Address |
---|---|---|
TAYLOR GREGORY A | President | 3654 HWY 85 N, LAUREL HILL, FL, 32567 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000103209 | TITAN MORTGAGE | EXPIRED | 2017-09-15 | 2022-12-31 | No data | 3654 HWY 85 N, LAUREL HILL, FL, 32567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 301 S FERDON BLVD, SUITE E, CRESTVIEW, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 301 S FERDON BLVD, SUITE E, CRESTVIEW, FL 32536 | No data |
NAME CHANGE AMENDMENT | 2017-12-26 | BLUE SAND MORTGAGE, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-14 |
Name Change | 2017-12-26 |
Domestic Profit | 2017-06-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State