- Home >
- U.S. >
- California >
- Costa Mesa
Bayport Mortgage Company
Archived Record Costa Mesa, CA
(714)434-4357
Bayport Mortgage Company Overview
Bayport Mortgage Company filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately forty-eight years ago on Tuesday, August 31, 1976 , according to public records filed with California Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Bayport Mortgage Company
Network Visualizer
Advertisements
Key People
Who own Bayport Mortgage Company
Name | |
---|---|
James L. Warmington 41 |
President
Director
|
Timothy P. Hogan 17 |
President
Director
|
Michael G. Riddlesperger 11 |
Treasurer
Director
Secretary
|
Matthew L. Tingler 4 |
Director
|
John Coyne 1 |
Director
|
Other Companies for Bayport Mortgage Company
Bayport Mortgage Company is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Builders Alliance Mortgage, L.P. |
Inactive
|
1999 |
1
|
Member
|
Known Addresses for Bayport Mortgage Company
Corporate Filings for Bayport Mortgage Company
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00785639 |
Date Filed: | Tuesday, August 31, 1976 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C1844-1997 |
Date Filed: | Thursday, January 30, 1997 |
Date Expired: | Wednesday, February 10, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/30/1997 | Foreign Qualification | ||
12/4/1997 | Registered Agent Address Change | GREG L. OBERLING SUITE 223 6767 WEST TROPICANA LAS VEGAS NV 89103 MJM | |
4/4/1998 | Annual List | ||
2/8/1999 | Annual List | ||
1/25/2000 | Annual List | ||
12/7/2001 | Annual List | ||
1/23/2002 | Annual List | ||
2/27/2003 | Annual List | ||
2/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/18/2005 | Annual List | ||
8/8/2005 | Registered Agent Address Change | ||
8/29/2005 | Registered Agent Change | ||
4/6/2006 | Annual List | ||
1/11/2007 | Registered Agent Address Change | ||
1/15/2007 | Annual List | ||
1/21/2008 | Annual List | ||
1/26/2009 | Annual List | ||
2/9/2010 | Withdrawal |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Bayport Mortgage Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Bayport Mortgage Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with Bayport Mortgage Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records