Search icon

MORTGAGE MASTERS, INC.

Company Details

Entity Name: MORTGAGE MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Apr 1996 (29 years ago)
Document Number: P96000029502
FEI/EIN Number 65-0656522
Address: 2699 Stirling RD, C-101, Ft. Lauderdale, FL 33312
Mail Address: 2699 Stirling RD, C-101, Ft. Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IRONS, LISA Agent 2699 Stirling RD, C-101, Ft. Lauderdale, FL 33312

President

Name Role Address
IRONS, LISA President 2699 Stirling RD, C-101 Ft. Lauderdale, FL 33312

Secretary

Name Role Address
IRONS, LISA Secretary 2699 Stirling RD, C-101 Ft. Lauderdale, FL 33312

Treasurer

Name Role Address
IRONS, LISA Treasurer 2699 Stirling RD, C-101 Ft. Lauderdale, FL 33312

Director

Name Role Address
IRONS, LISA Director 2699 Stirling RD, C-101 Ft. Lauderdale, FL 33312

Vice President

Name Role Address
GORTLER, HARRIS Vice President 2699 Stirling RD, C-101 Ft. Lauderdale, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-03 2699 Stirling RD, C-101, Ft. Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2013-01-03 2699 Stirling RD, C-101, Ft. Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-03 2699 Stirling RD, C-101, Ft. Lauderdale, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State