Search icon

PROFESSIONAL MORTGAGE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL MORTGAGE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL MORTGAGE ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000053231
FEI/EIN Number 593453434

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 60 SURFVIEW DR., #711, PALM COAST, FL, 32137
Mail Address: 60 SURFVIEW DR, #711, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEVITY, INC. RETIREMENT SAVINGS PLAN 2018 452687306 2019-08-05 PROFESSIONAL MORTGAGE ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 522292
Sponsor’s telephone number 5614402139
Plan sponsor’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2019-08-05
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
ALLEVITY, INC. RETIREMENT SAVINGS PLAN 2017 452687306 2018-07-12 PROFESSIONAL MORTGAGE ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 522292
Sponsor’s telephone number 5614402139
Plan sponsor’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
ALLEVITY, INC. RETIREMENT SAVINGS PLAN 2016 452687306 2017-07-17 PROFESSIONAL MORTGAGE ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 522292
Sponsor’s telephone number 5614402139
Plan sponsor’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2017-07-16
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
ALLEVITY, INC. RETIREMENT SAVINGS PLAN 2015 452687306 2016-10-04 PROFESSIONAL MORTGAGE ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 522292
Sponsor’s telephone number 5614402139
Plan sponsor’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
ALLEVITY, INC. RETIREMENT SAVINGS PLAN 2014 452687306 2015-09-29 PROFESSIONAL MORTGAGE ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-12-01
Business code 522292
Sponsor’s telephone number 5614024519
Plan sponsor’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614024519

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SEYMOUR HAROLD D Director 60 SURFVIEW DR. #711, PALM COAST, FL, 32137
TAYLOR JR. JAMES J Agent 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 60 SURFVIEW DR., #711, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2006-02-20 60 SURFVIEW DR., #711, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2001-01-16 TAYLOR JR., JAMES J -
NAME CHANGE AMENDMENT 2001-01-10 PROFESSIONAL MORTGAGE ASSOCIATES, INC. -
AMENDMENT 1997-07-07 - -

Documents

Name Date
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-01-16
Name Change 2001-01-10
ANNUAL REPORT 2000-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State