Search icon

FIRST AMERICAN MORTGAGE TRUST

Company Details

Name: FIRST AMERICAN MORTGAGE TRUST
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Jun 1999 (26 years ago)
Date of Dissolution: 09 Nov 2010 (14 years ago)
Date of Status Change: 09 Nov 2010 (14 years ago)
Identification Number: 000107334
Place of Formation: MASSACHUSETTS
Principal Address: 56 HARVARD STREET, BROOKLINE, MA, 02445, USA
Purpose: MORTGAGE BANKING.

Agent

Name Role Address
PATRICIA ANTONELLI, ESQ. Agent PARTRIDGE SNOW & HAHN LLP 180 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
BARRY S POLALK PRESIDENT 56 HARVARD STREET BROOKLINE, MA 02445 USA

Filings

Number Name File Date
201072040400 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063160010 Revocation Notice For Failure to File An Annual Report 2010-06-16
200940505120 Annual Report 2009-01-19
200808366960 Statement of Change of Registered/Resident Agent 2008-03-19
200805349380 Annual Report 2008-01-09

CFPB Complaint

Complaint Id Date Received Issue Product
2161508 2016-10-14 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely No
Company FIRST AMERICAN MORTGAGE TRUST
Product Mortgage
Sub Product FHA mortgage
Date Received 2016-10-14
Submitted Via Web
Company Response Untimely response
Consumer Disputed No
Date Sent To Company 2016-10-20
Complaint What Happened my mortage was sold by First American Mortage Trust and i never received the servicing transfer notice.
Consumer Consent Provided Consent provided

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State