Search icon

OCWEN FINANCIAL SERVICES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: OCWEN FINANCIAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 22 Apr 1997
Branch of: OCWEN FINANCIAL SERVICES, INC., FLORIDA (Company Number P96000084714)
Business ALEI: 0560910
Annual report due: 21 Apr 2003
Place of Formation: FLORIDA

Officer

Name Role Business address Residence address
WILLIAM CHARLES ERBEY Officer 1675 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401, United States 210 SUNSET AVENUE 2B, PALM BEACH, FL, 33480, United States
JOHN R. BARNES Officer 1675 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401, United States 1675 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401, United States
RONALD M. FARIS Officer 1675 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401, United States 1661 WORTHINGTON RD, STE 100, WEST PALM BEACH, FL, 33409, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002471952 2002-09-03 2002-09-03 Withdrawal Certificate of Withdrawal -
0002462715 2002-05-28 - Annual Report Annual Report 2002
0002304406 2001-05-29 - Annual Report Annual Report 2001
0002304404 2001-05-29 - Annual Report Annual Report 2000
0001971532 1999-04-26 - Annual Report Annual Report 1999
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001826902 1998-04-16 - Annual Report Annual Report 1998
0001712387 1997-04-22 - Business Registration Certificate of Authority -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 190 KELSEY ST B9A/59/// 0.19 9999 Source Link
Acct Number 52300190
Assessment Value $119,420
Appraisal Value $170,600
Land Use Description Single Family
Zone T
Neighborhood 107
Land Assessed Value $44,800
Land Appraised Value $64,000

Parties

Name CARRILLO IRMA D
Sale Date 2020-05-04
Sale Price $186,500
Name BARAN JAN
Sale Date 2019-12-19
Sale Price $58,800
Name JPMORGAN CHASE BANK NA
Sale Date 2019-05-24
Name BUSTOS EDUARDO +
Sale Date 2001-05-04
Sale Price $100,000
Name A F K LLC
Sale Date 2001-03-19
Sale Price $71,000
Name OCWEN FINANCIAL SERVICES, INC.
Sale Date 2001-01-10
Name SALGADO MARISOL + FELICIANO
Sale Date 1999-01-08
Sale Price $75,000
Name URBAN RENEWAL TEAM, LLC
Sale Date 1998-07-23
Sale Price $75,000
Name HORVATH MICHAEL A
Sale Date 1992-03-10
Name EMMA K HORVATH
Sale Date 1986-02-14
Name ANTHONY J + EMMA K HORVATH
Sale Date 1956-07-23
Name ALEXANDER G URBAN
Sale Date 1955-08-17
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information