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 |
Name | Role | Address |
---|---|---|
BRENDA KENNEDY | Agent | 5421 BEAUMONT CTR BLVD, SUITE 680, TAMPA, FL 33634 |
Name | Role | Address |
---|---|---|
MORAN, J. BRIAN | President | 1700 GALLOPING HILL DR., KENILWORTH, NJ |
Name | Role | Address |
---|---|---|
MORAN, J. BRIAN | Director | 1700 GALLOPING HILL DR., KENILWORTH, NJ |
FEHON, JAMES | Director | 1700 GALLOPING HILL RD., KNILWORTH, NJ |
Name | Role | Address |
---|---|---|
FEHON, JAMES | Vice President | 1700 GALLOPING HILL RD., KNILWORTH, NJ |
Name | Role | Address |
---|---|---|
FEHON, JAMES | Secretary | 1700 GALLOPING HILL RD., KNILWORTH, NJ |
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 |
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