Search icon

CU MORTGAGE SERVICES, INC.

Company Details

Entity Name: CU MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: P96000087559
FEI/EIN Number 593404641
Address: 1708 Open Field Loop, BRANDON, FL, 33510, US
Mail Address: P.O. Box 1326, BRANDON, FL, 33509, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CU MORTGAGE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2012 593404641 2013-03-01 CU MORTGAGE SERVICES INC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 522292
Sponsor’s telephone number 8136304300
Plan sponsor’s address 1708 OPEN FIELD LOOP, BRANDON, FL, 33510

Signature of

Role Plan administrator
Date 2013-03-01
Name of individual signing LYN MCGREGOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-01
Name of individual signing LYN MCGREGOR
Valid signature Filed with authorized/valid electronic signature
CU MORTGAGE SERVICES INC. 401K PROFIT SHARING PLAN & TRUST 2011 593404641 2012-09-27 CU MORTGAGE SERVICES, INC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 522292
Sponsor’s telephone number 8136304300
Plan sponsor’s address 1708 OPEN FIELD LOOP, BRANDON, FL, 33510

Plan administrator’s name and address

Administrator’s EIN 593404641
Plan administrator’s name CU MORTGAGE SERVICES, INC
Plan administrator’s address 1708 OPEN FIELD LOOP, BRANDON, FL, 33510
Administrator’s telephone number 8136304300

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing LYN MCGREGOR
Valid signature Filed with authorized/valid electronic signature
CU MORTGAGE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2010 593404641 2011-07-29 CU MORTGAGE SERVICES INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 522292
Sponsor’s telephone number 8136304300
Plan sponsor’s address 350 E ROBERTSON ST, STE 201, BRANDON, FL, 335110000

Plan administrator’s name and address

Administrator’s EIN 593404641
Plan administrator’s name CU MORTGAGE SERVICES INC
Plan administrator’s address 350 E ROBERTSON ST, STE 201, BRANDON, FL, 335110000
Administrator’s telephone number 8136304300

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing CU MORTGAGE SERVICES INC
Valid signature Filed with authorized/valid electronic signature
CU MORTGAGE SERVICES INC 2009 593404641 2010-07-27 CU MORTGAGE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 522292
Sponsor’s telephone number 8136304300
Plan sponsor’s address 350 E ROBERTSON ST, STE 201, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 593404641
Plan administrator’s name CU MORTGAGE SERVICES, INC.
Plan administrator’s address 350 E ROBERTSON ST, STE 201, BRANDON, FL, 33511
Administrator’s telephone number 8136304300

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing CU MORTGAGE SERVICES, INC.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCGREGOR LYN Agent 1708 OPEN FIELD LOOP, BRANDON, FL, 335102094

Director

Name Role Address
MCGREGOR LYN Director 1708 OPEN FIELD LOOP, BRANDON, FL, 33510

President

Name Role Address
MCGREGOR LYN President 1708 OPEN FIELD LOOP, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 1708 Open Field Loop, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 1708 OPEN FIELD LOOP, BRANDON, FL 33510-2094 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1708 Open Field Loop, BRANDON, FL 33510 No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-05 MCGREGOR, LYN No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State