Search icon

SWBC MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: SWBC MORTGAGE CORPORATION
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: 15 Oct 2001 (24 years ago)
Document Number: F01000005398
FEI/EIN Number 742508160

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

Address: 9311 SAN PEDRO AVE, STE 100, SAN ANTONIO, TX, 78216, US
Mail Address: 9311 SAN PEDRO AVE, STE 100, SAN ANTONIO, TX, 78216, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
STEWART SUSAN T Chief Executive Officer 9311 SAN PEDRO AVE, SAN ANTONIO, TX, 78216
STEWART S. VAN President 9311 SAN PEDRO AVE, SAN ANTONIO, TX, 78216
DUDLEY GARY L Vice President 9311 SAN PEDRO AVE, SUITE 600, SAN ANTONIO, TX, 78216
AMATO CHARLES E Chairman 9311 SAN PEDRO AVE, STE 600, SAN ANTONIO, TX, 78216
Dannenberg Kerry Exec 9311 SAN PEDRO AVE, SAN ANTONIO, TX, 78216
Aghimien Efeosa T Chief Financial Officer 9311 SAN PEDRO AVE, SAN ANTONIO, TX, 78216
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084357 HOMEPLUS ACTIVE 2012-08-27 2027-12-31 - 9311 SAN PEDRO, SUITE 100, SAN ANTONIO, TX, 78216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 9311 SAN PEDRO AVE, STE 100, SAN ANTONIO, TX 78216 -
CHANGE OF MAILING ADDRESS 2014-03-24 9311 SAN PEDRO AVE, STE 100, SAN ANTONIO, TX 78216 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-12-06 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State