Search icon

CITICORP HOME MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CITICORP HOME MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2002 (23 years ago)
Document Number: 852258
FEI/EIN Number 561317845

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 30509, ATTN: TAX AND REPORTING, TAMPA, FL, 33630, US
Address: 1000 TECHNOLOGY DR, O'FALLON, MO, 63368, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
WORLEY DOUGLAS Secretary 1000 TECHNOLOGY DR, O'FALLON, MO, 63368
SCHMIDT JULIE Assi 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610
PINNIGER ROBERT K President 388 GREENWICH STREET, NEW YORK, NY, 10013
CRAMER JASON Director 6400 LAS COLINAS BLVD, IRVING, TX, 75039
LUVAI HARRISON Director 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63368
LEHMAN SHANNON Chief Financial Officer 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63368

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-17 1000 TECHNOLOGY DR, O'FALLON, MO 63368 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1000 TECHNOLOGY DR, O'FALLON, MO 63368 -
NAME CHANGE AMENDMENT 2002-09-06 CITICORP HOME MORTGAGE SERVICES, INC. -
NAME CHANGE AMENDMENT 1996-12-16 TRAVELERS HOME MORTGAGE SERVICES, INC. -
NAME CHANGE AMENDMENT 1995-02-21 TRAVELERS HOME EQUITY SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 1992-07-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1991-11-25 - -
NAME CHANGE AMENDMENT 1990-04-12 CC HOME LENDERS FINANCIAL SERVICES, INC. -
EVENT CONVERTED TO NOTES 1985-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State