Search icon

SOUTHEAST BANKERS MORTGAGE CORP.

Company Details

Entity Name: SOUTHEAST BANKERS MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Oct 1996 (28 years ago)
Document Number: P96000059677
FEI/EIN Number 650680499
Address: 1666 79 St Causeway, Suite 505, North Bay Village, FL, 33141, US
Mail Address: 1666 79 St Causeway, SUITE 505, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRANITUR ERIC Agent 325 MERIDIAN AVENUE #6, MIAMI BEACH, FL, 33139

President

Name Role Address
BENDER BRUCE President 5900 ALTON RD., MIAMI BEACH, FL, 33140

Vice President

Name Role Address
DYER CURT Vice President 5900 ALTON RD., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 1666 79 St Causeway, Suite 505, North Bay Village, FL 33141 No data
CHANGE OF MAILING ADDRESS 2023-03-16 1666 79 St Causeway, Suite 505, North Bay Village, FL 33141 No data
NAME CHANGE AMENDMENT 1996-10-11 SOUTHEAST BANKERS MORTGAGE CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State