Search icon

THE MORTGAGE CONNNECTION, INC.

Company Details

Entity Name: THE MORTGAGE CONNNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000053664
FEI/EIN Number 65-0675734
Address: 5605 - 26TH STREET WEST, BRADENTON, FL 34207
Mail Address: 5605 - 26TH STREET WEST, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KNEELAND, CATHY Agent 5605 - 26TH STREET WEST, BRADENTON, FL 34207

Director

Name Role Address
KNEELAND, DAVID Director 20220 69TH AVE E, BRADENTON, FL 34211
KNEELAND, CATHY Director 20220 69TH AVE E, BRADENTON, FL 34211

Secretary

Name Role Address
KNEELAND, DAVID Secretary 20220 69TH AVE E, BRADENTON, FL 34211

Treasurer

Name Role Address
KNEELAND, DAVID Treasurer 20220 69TH AVE E, BRADENTON, FL 34211

President

Name Role Address
KNEELAND, CATHY President 20220 69TH AVE E, BRADENTON, FL 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-04-10 5605 - 26TH STREET WEST, BRADENTON, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-10 5605 - 26TH STREET WEST, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-14 5605 - 26TH STREET WEST, BRADENTON, FL 34207 No data
AMENDMENT 1999-03-11 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State