Entity Name: | FLORIDA CHOICE MORTGAGE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (7 years ago) |
Document Number: | P98000051625 |
FEI/EIN Number | 65-0842036 |
Address: | 15800 Pines Blvd, Suite 3100, PEMBROKE PINES, FL 33027 |
Mail Address: | 541 Cypress Pointe Drive East, PEMBROKE PINES, FL 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CESPEDES, ROBINSON | Agent | 15800 Pines Blvd, Suite 3100, PEMBROKE PINES, FL 33027 |
Name | Role | Address |
---|---|---|
CESPEDES, ROBINSON | President | 15800 Pines Blvd, Suite 3100 PEMBROKE PINES, FL 33027 |
Name | Role | Address |
---|---|---|
CESPEDES, ROBINSON | Director | 15800 Pines Blvd, Suite 3100 PEMBROKE PINES, FL 33027 |
CESPEDES, JOSE LUIS | Director | 15800 Pines Blvd, Suite 3100 PEMBROKE PINES, FL 33027 |
BRIMO, DANIELLA | Director | 15800 Pines Blvd, Suite 3100 PEMBROKE PINES, FL 33027 |
Name | Role | Address |
---|---|---|
CESPEDES, JOSE LUIS | Secretary | 15800 Pines Blvd, Suite 3100 PEMBROKE PINES, FL 33027 |
BRIMO, DANIELLA | Secretary | 15800 Pines Blvd, Suite 3100 PEMBROKE PINES, FL 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 15800 Pines Blvd, Suite 3100, PEMBROKE PINES, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 15800 Pines Blvd, Suite 3100, PEMBROKE PINES, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 15800 Pines Blvd, Suite 3100, PEMBROKE PINES, FL 33027 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | CESPEDES, ROBINSON | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2008-08-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-18 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State