Name: | Mortgage Bank of California, Inc. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 19 Dec 2020 (4 years ago) |
Financial Date End: | 31 Dec 2025 |
Branch of: | Mortgage Bank of California, Inc., FLORIDA (Company Number P24000028513) |
Entity Number: | 4104193 |
Place of Formation: | FLORIDA |
File Number: | 738569 |
Principal Address: | ATTN: MICHAEL DALLAL SUITE 203 101 S PLAZA REAL BOCA RATON, FL 33432 |
Mailing Address: | ATTN: MICHAEL DALLAL STE 203 101 PLAZA REAL S BOCA RATON, FL 33432-4856 |
Name | Role | Address | Appointed On |
---|---|---|---|
Michael Dallal | Director | 101 S PLAZA REAL, BOCA RATON, FL 33432 | 2023-09-04 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Michael Dallal | President | 101 S PLAZA REAL, BOCA RATON, FL 33432 | 2021-12-05 | 2023-11-05 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 1310 S VISTA AVE, STE 28, BOISE, ID 83705 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006026410 | 2024-12-14 |
Amendment of Foreign Registration Statement | 0005752739 | 2024-06-01 |
Annual Report | 0005463410 | 2023-11-05 |
Statement of Change of Business Mailing Address | 0005380706 | 2023-09-04 |
Annual Report Amendment | 0005380712 | 2023-09-04 |
Annual Report | 0004982917 | 2022-11-05 |
Registered Agent Name/Address Change (mass change) | 0004679093 | 2022-03-31 |
Annual Report | 0004517040 | 2021-12-05 |
Initial Filing | 0004104193 | 2020-12-19 |
Date of last update: 15 Apr 2025
Sources: Idaho Secretary of State