Name: | FIDELITY HOME MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 2000 (25 years ago) |
Authority Date: | 02 Jun 2000 (25 years ago) |
Last Annual Report: | 03 Apr 2008 (17 years ago) |
Organization Number: | 0495505 |
Principal Office: | 1012 NORTH POINT RD, BALTIMORE, MD 21224 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
KIRK MAVROULIS | Signature |
STANILOUS MAVROULIS | Signature |
Name | Role |
---|---|
JOHN ELEFTHERIOU | Treasurer |
Name | Role |
---|---|
VASILIOS MAVROULIS | President |
Name | Role |
---|---|
MARIA FILIPPOU | Secretary |
Name | Role |
---|---|
VASILIOS MAVROULIS | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7715 | HUD | Closed - Surrendered License | - | - | - | - | 3300 North Ridge Road, Suite 180Ellicott City , MD 21042 |
Department of Financial Institutions | ME7714 | HUD | Closed - Surrendered License | - | - | - | - | 2550 Kingston Rd., Ste. 317-319York , PA 17402 |
Department of Financial Institutions | ME7713 | HUD | Closed - Surrendered License | - | - | - | - | 730 North Broad Street, Ste. 100Woodbury , NJ 08096 |
Department of Financial Institutions | ME7094 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC18355 | Mortgage Broker | Transition Rejected | - | - | - | - | 1012 North Point RoadBaltimore , MD 21224 |
Department of Financial Institutions | MC18355 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1012 North Point RoadBaltimore , MD 21224 |
Name | File Date |
---|---|
Revocation Return | 2009-11-17 |
Revocation of Certificate of Authority | 2009-11-03 |
Agent Resignation | 2009-06-30 |
Annual Report | 2008-04-03 |
Annual Report | 2007-06-21 |
Annual Report | 2006-06-13 |
Annual Report | 2005-06-06 |
Annual Report | 2003-06-18 |
Statement of Change | 2002-06-20 |
Annual Report | 2002-03-28 |
Sources: Kentucky Secretary of State