Search icon

PARKSIDE MORTGAGE, INC.

Company Details

Entity Name: PARKSIDE MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1994 (30 years ago)
Date of dissolution: 25 Apr 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 1997 (28 years ago)
Document Number: P94000082553
FEI/EIN Number 65-0533291
Address: 2601 S BAYSHORE DRIVE, MIAMI, FL 33133-5461
Mail Address: 2601 S BAYSHORE DRIVE, MIAMI, FL 33133-5461
Place of Formation: FLORIDA

Agent

Name Role Address
LANGLEY, MARCIA H Agent 2601 S BAYSHORE DRIVE, 9TH FLOOR, MIAMI, FL 33133-5461

Assistant Secretary

Name Role Address
GOLDMAN, JOEL K. Assistant Secretary 2601 S BAYSHORE DRIVE, MIAMI, FL 33133-5461

Vice President

Name Role Address
CARLETON, CALLIS N. Vice President 2601 S BAYSHORE DRIVE, MIAMI, FL 33133-5461
GOLDMAN, JOEL K. Vice President 2601 S BAYSHORE DRIVE, MIAMI, FL 33133-5461
LANGLEY, MARCIA H Vice President 2601 S BAYSHORE DRIVE, MIAMI, FL 33133-5461
FISCHER, JOHN H Vice President 2601 S BAYSHORE DRIVE 9TH FLOOR, MIAMI, FL 33133-5461

Director

Name Role Address
CARLETON, CALLIS N. Director 2601 S BAYSHORE DRIVE, MIAMI, FL 33133-5461
JEFFREY, THOMAS W Director 2601 S BAYSHORE DRIVE 9TH FLOOR, MIAMI, FL 33133-5461
LANGLEY, MARCIA H Director 2601 S BAYSHORE DRIVE, MIAMI, FL 33133-5461

President

Name Role Address
JEFFREY, THOMAS W President 2601 S BAYSHORE DRIVE 9TH FLOOR, MIAMI, FL 33133-5461

Secretary

Name Role Address
LANGLEY, MARCIA H Secretary 2601 S BAYSHORE DRIVE, MIAMI, FL 33133-5461

Treasurer

Name Role Address
FISCHER, JOHN H Treasurer 2601 S BAYSHORE DRIVE 9TH FLOOR, MIAMI, FL 33133-5461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-04-25 No data No data
NAME CHANGE AMENDMENT 1995-03-29 PARKSIDE MORTGAGE, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State