Search icon

REPUBLIC MORTGAGE OF CHERRY HILL, INC.

Company Details

Entity Name: REPUBLIC MORTGAGE OF CHERRY HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P22891
FEI/EIN Number 22-2812735
Address: 5421 BEAUMONT CTR BLVD, #680, TAMPA, FL 33634
Mail Address: 5421 BEAUMONT CTR BLVD, #680, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: NEW JERSEY

Agent

Name Role Address
BRENDA KENNEDY Agent 5421 BEAUMONT CTR BLVD, SUITE 680, TAMPA, FL 33634

President

Name Role Address
MORAN, J. BRIAN President 1700 GALLOPING HILL DR., KENILWORTH, NJ

Director

Name Role Address
MORAN, J. BRIAN Director 1700 GALLOPING HILL DR., KENILWORTH, NJ
FEHON, JAMES Director 1700 GALLOPING HILL RD., KNILWORTH, NJ

Vice President

Name Role Address
FEHON, JAMES Vice President 1700 GALLOPING HILL RD., KNILWORTH, NJ

Secretary

Name Role Address
FEHON, JAMES Secretary 1700 GALLOPING HILL RD., KNILWORTH, NJ

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-07 BRENDA KENNEDY No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-07 5421 BEAUMONT CTR BLVD, SUITE 680, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-07 5421 BEAUMONT CTR BLVD, #680, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 1995-04-07 5421 BEAUMONT CTR BLVD, #680, TAMPA, FL 33634 No data

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State