Entity Name: | NEW TRIER MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Apr 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000032722 |
FEI/EIN Number | 65-0752150 |
Address: | 205 WEST JEFFERSON, SUITE 415, SOUTH BEND, IN 46601 |
Mail Address: | 205 WEST JEFFERSON, SUITE 415, SOUTH BEND, IN 46601 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAPITAL CONNECTION, INC. | Agent |
Name | Role | Address |
---|---|---|
O'BRIEN, ROBERT M | Director | 205 WEST JEFFERSON SUITE 415, SOUND BEND, IN 46601 |
HOLLAND, JOHN E | Director | 1343 SHARON COPLEY ROAD, SHARON CENTER, OH 44274 |
Name | Role | Address |
---|---|---|
O'BRIEN, ROBERT M | President | 205 WEST JEFFERSON SUITE 415, SOUND BEND, IN 46601 |
Name | Role | Address |
---|---|---|
O'BRIEN, MARIE A | Treasurer | 205 WEST JEFFERSON SUITE 415, SOUTH BEND, IN 46601 |
Name | Role | Address |
---|---|---|
HOLLAND, J. JEFFREY | VGC | 1343 SHARON COPLEY ROAD, SHARON CENTER, OH 44274 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-29 | 205 WEST JEFFERSON, SUITE 415, SOUTH BEND, IN 46601 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-29 | 205 WEST JEFFERSON, SUITE 415, SOUTH BEND, IN 46601 | No data |
AMENDMENT AND NAME CHANGE | 1997-05-07 | NEW TRIER MORTGAGE CORPORATION | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-06-14 |
ANNUAL REPORT | 2002-02-19 |
ANNUAL REPORT | 2001-04-02 |
ANNUAL REPORT | 2000-05-08 |
Reg. Agent Change | 1999-07-23 |
Reg. Agent Resignation | 1999-07-14 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-04-29 |
AMENDMENT AND NAME CHANGE | 1997-05-07 |
Domestic Profit Articles | 1997-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State