Search icon

PRODIGY MORTGAGE CORPORATION

Company Details

Entity Name: PRODIGY MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 1999 (25 years ago)
Document Number: P99000069565
FEI/EIN Number 593594229
Address: 4952 River Basin Dr S, JACKSONVILLE, FL, 32207, US
Mail Address: 4952 River Basin Dr S, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DYAL HOWARD M Agent 4952 River Basin Dr S, JACKSONVILLE, FL, 32207

President

Name Role Address
DYAL HOWARD M President 4952 River Basin Dr S, JACKSONVILLE, FL, 32207

Director

Name Role Address
DYAL HOWARD M Director 4952 River Basin Dr S, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
DYAL HOWARD M Secretary 4952 River Basin Dr S, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
DYAL HOWARD M Treasurer 4952 River Basin Dr S, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4952 River Basin Dr S, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-04-04 4952 River Basin Dr S, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 4952 River Basin Dr S, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2004-04-23 DYAL, HOWARD M No data
NAME CHANGE AMENDMENT 1999-09-01 PRODIGY MORTGAGE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State