Name: | NORTH AMERICAN MORTGAGE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Jul 1991 (34 years ago) |
Business ID: | 581619 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 6200 COURTY CAMPBELL CAUSEWAY, STE 300TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES B NICHOLSON | Director | No data |
JOHN F FARRELL JR | Director | No data |
J COLIN KEITH | Director | No data |
WILLIAM L BROWN | Director | No data |
JUDSON H CROOM JR | Director | 6200 COURTNEY CAMPBELL CSWY #300, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
GAYLE E DAVIDSON | Treasurer | 6200 COURTNEY CAMPBELL CSWY #300, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
ELIZABETH KNOERZER | Secretary | 589 FIFTH AVE 3D FL, NEW YORK, NY 10017-6 |
Name | Role | Address |
---|---|---|
JUDSON H CROOM JR | President | 6200 COURTNEY CAMPBELL CSWY #300, TAMPA, FL 33607 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2002-03-05 | Withdrawal |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-07 | Annual Report |
Annual Report | Filed | 1999-03-25 | Annual Report |
Amendment Form | Filed | 1998-10-20 | Amendment |
Annual Report | Filed | 1998-03-27 | Annual Report |
Merger | Filed | 1998-01-20 | Merger |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State