PARADIGM MORTGAGE ASSOCIATES, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | PARADIGM MORTGAGE ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 15 Apr 1999 |
Branch of: | PARADIGM MORTGAGE ASSOCIATES, INC., FLORIDA (Company Number H89269) |
Business ALEI: | 0618694 |
Annual report due: | 14 Apr 2000 |
Business address: | 7845 BAYMEADOW WAY, JACKSONVILLE, FL, 32256 |
Place of Formation: | FLORIDA |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSPEH P. SINGONE | Officer | 7845 BAYMEADOW WAY, JACKSONVILLE, FL, 32256, United States | 8001 JAMES ISLAND TRAIL, JACKSON, FL, 32256, United States |
C.W. ROBERT HARRELL | Officer | 7845 BAYMEADOW WAY, JACKSONVILLE, FL, 32256, United States | 147 44 40TH ST., LOVE OAK, FL, 32060, United States |
PAUL A. HALTER JR. | Officer | 7845 BAYMEADOW WAY, JACKSONVILLE, FL, 32256, United States | 2481 QUAIL RUN LANE, ORANGE PARK, FL, 32073, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007071142 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006988836 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002382269 | 2002-02-21 | 2002-02-21 | Agent Resignation | Agent Resignation | - |
0001967488 | 1999-04-15 | - | Business Registration | Certificate of Authority | - |
Sources: 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