Search icon

COASTALSTATES MORTGAGE, INC.

Company Details

Name: COASTALSTATES MORTGAGE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2004 (21 years ago)
Authority Date: 16 Apr 2004 (21 years ago)
Last Annual Report: 10 Jun 2019 (6 years ago)
Organization Number: 0583901
Principal Office: 3350 RIVERWOOD PARKWAY, SUITE 750, ATLANTA, GA 30339
Place of Formation: SOUTH CAROLINA

Director

Name Role
STEPHEN R STONE Director
ANTHONY P VALDUGA Director
STEPHEN M LASOTA Director
RANDY K DOLYNIUK Director
JAMES S MACLEOD Director
RICHARD SPIEHS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
ROBERT F. DOZIER Incorporator

Secretary

Name Role
STEPHEN M LASOTA Secretary

Treasurer

Name Role
ANTHONY P VALDUGA Treasurer

President

Name Role
RICHARD SPIEHS President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME12319 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions MC19420 Mortgage Company Closed - Surrendered License - - - - 2530 Devine StreetColumbia , SC 29205

Former Company Names

Name Action
HOMEOWNERS MORTGAGE ENTERPRISES, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2019-10-04
Annual Report 2019-06-10
Principal Office Address Change 2018-05-17
Annual Report 2018-05-17
Amendment 2018-01-10
Annual Report 2017-06-12
Annual Report 2016-06-07
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-16
Annual Report 2014-06-25

Sources: Kentucky Secretary of State