Name: | LAKELAND REGIONAL MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 2003 (22 years ago) |
Authority Date: | 09 Jun 2003 (22 years ago) |
Last Annual Report: | 25 May 2007 (18 years ago) |
Branch of: | LAKELAND REGIONAL MORTGAGE CORPORATION, FLORIDA (Company Number J82131) |
Organization Number: | 0561708 |
Principal Office: | 4310 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WILLIAM C BERRY | President |
Name | Role |
---|---|
PATRICIA BERRY | Secretary |
Name | Role |
---|---|
PATRICIA BERRY | Vice President |
Name | Role |
---|---|
WILLIAM C BERRY | Director |
PATRICIA BERRY | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME12320 | HUD | Closed - Surrendered License | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
NATIONAL INVESTORS MORTGAGE | Inactive | 2011-03-09 |
CENTRIC MORTGAGE | Inactive | 2011-02-14 |
Name | File Date |
---|---|
Agent Resignation | 2011-03-23 |
Revocation of Certificate of Authority | 2008-11-01 |
Sixty Day Notice Return | 2008-09-18 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-05-25 |
Annual Report | 2006-09-19 |
Certificate of Assumed Name | 2006-03-09 |
Certificate of Assumed Name | 2006-02-14 |
Annual Report | 2005-03-08 |
Annual Report | 2004-09-23 |
Sources: Kentucky Secretary of State