Search icon

AMERICAN NEIGHBORHOOD MORTGAGE ACCEPTANCE COMPANY LLC

Company Details

Name: AMERICAN NEIGHBORHOOD MORTGAGE ACCEPTANCE COMPANY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2010 (14 years ago)
Authority Date: 03 Dec 2010 (14 years ago)
Last Annual Report: 04 Dec 2024 (5 months ago)
Organization Number: 0776683
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 700 EAST GATE DRIVE, SUITE 400, MOUNT LAUREL, NJ 08054
Place of Formation: DELAWARE

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Member

Name Role
Joseph Panebianco Member

Organizer

Name Role
JOSEPH PANEBIANCO Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC366983 Mortgage Company Closed - Surrendered License - - - - 95 Corporate Center,6675 Corporate Center ParkwaySuite 301Jacksonville , FL 32207
Department of Financial Institutions MC73325 Mortgage Company Closed - Surrendered License - - - - 700 East Gate DriveSuite 400Mount Laurel , NJ 08054
Department of Financial Institutions MC83845 Mortgage Company Current - Licensed - - - - 700 East Gate DriveSuite 400Mount Laurel , NJ 08054

Former Company Names

Name Action
AMERICAN NEIGHBORHOOD MORTGAGE ACCEPTANCE COMPANY, LLC Old Name

Assumed Names

Name Status Expiration Date
HOMECOMINGS MORTGAGE & EQUITY A DIVISION OF ANNIEMAC HOME MORTGAGE Active 2028-03-01
FAMILY FIRST A DIVISION OF ANNIEMAC HOME MORTGAGE Active 2028-02-27
LOFIDIRECT Inactive 2023-04-27
ANNIEMAC HOME MORTGAGE Inactive 2015-12-03

Filings

Name File Date
Annual Report Amendment 2024-12-04
Registered Agent name/address change 2024-12-04
Registered Agent name/address change 2024-09-26
Annual Report 2024-05-22
Registered Agent name/address change 2024-04-25
Annual Report 2023-05-17
Certificate of Assumed Name 2023-03-01
Certificate of Assumed Name 2023-02-27
Certificate of Assumed Name 2022-09-15
Annual Report 2022-06-30

Sources: Kentucky Secretary of State