You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

EVERHOME MORTGAGE COMPANY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/24/20007/24/2000ForeignProfit7/30/2012Pending
Back To Top

Organization Information

Business Purpose5313 - Real Estate and Rental and Leasing - Real Estate - Activities Related to Real Estate (property mgrs, appraisers) Capital Stock
Charter CountyControl Number34622
Charter StateFLExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address8100 NATIONS WAY
JACKSONVILLE, FL, 32256
USA
Notice of Process AddressMARC CORREDOR
501 RIVERSIDE AVENUE
12TH FLOOR
JACKSONVILLE, FL, 32202
USA
Principal Office Address8100 NATIONS WAY
JACKSONVILLE, FL, 32256
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorGARY MEEKS
501 RIVERSIDE AVE
JACKSONVILLE, FL, 32202
DirectorROBERT M CLEMENTS
501 RIVERSIDE AVE
JACKSONVILLE, FL, 32202
PresidentMICHAEL C KOSTER
8100 NATIONS WAY
JACKSONVILLE, FL, 32256
SecretaryTHOMAS A. HAJDA
501 RIVERSIDE AVE
JACKSONVILLE, FL, 32202
TreasurerJEFFREY SMILEY
501 RIVERSIDE AVE
JACKSONVILLE, FL, 32202
Vice-PresidentW. BLAKE WILSON
501 RIVERSIDE AVENUE
JACKSONVILLE, FL, 32202
Type Name/Address
Back To Top

Name Changes

Date Old Name
6/8/2004ALLIANCE MORTGAGE COMPANY
Date Old Name
Back To Top
Date Amendment
6/8/2004NAME CHANGE: FROM ALLIANCE MORTGAGE COMPANY
Date Amendment
Back To Top

Annual Reports

Filed For
2013
2012
2011
2010
2009
2008
2006
2005
2004
2003
2002
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)7/30/20127/30/20128/1/20129/4/2013
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Wednesday, July 3, 2024 — 12:30 AM