Entity Name: | REVERSE MORTGAGE 1ST, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 2019 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P19000073242 |
FEI/EIN Number | 85-1497677 |
Address: | 159 CROCKER PARK BLVD, SUITE 40, WESTLAKE, OH, 44145 |
Mail Address: | P.O. BOX 80254, FT WAYNE, IN, 46898 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALAS LISA | Agent | 151 PORTSIDE, CAPE CANAVERAL, FL, 32920 |
Name | Role | Address |
---|---|---|
STOCKDALE SCOTT | President | 159 CROCKER PARK BLVD STE 400, WESTLAKE, OH, 44145 |
Name | Role | Address |
---|---|---|
STOCKDALE SCOTT | Secretary | 159 CROCKER PARK BLVD STE 400, WESTLAKE, OH, 44145 |
Name | Role | Address |
---|---|---|
STOCKDALE SCOTT | Treasurer | 159 CROCKER PARK BLVD STE 400, WESTLAKE, OH, 44145 |
Name | Role | Address |
---|---|---|
STOCKDALE SCOTT | Director | 159 CROCKER PARK BLVD STE 400, WESTLAKE, OH, 44145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-18 |
Domestic Profit | 2019-09-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State