Entity Name: | HT MORTGAGE COMPANY |
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: | 26 Jan 2012 (13 years ago) |
Document Number: | F12000000434 |
FEI/EIN Number |
760578435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5353 W ALABAMA SUITE 500, HOUSTON, TX, 77056 |
Mail Address: | 5353 W ALABAMA SUITE 500, HOUSTON, TX, 77056 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
NUNEZ GERALD L | Chairman | 5353 W ALABAMA SUITE 500, HOUSTON, TX, 77056 |
KNAPP WILLIAM | President | 5353 W ALABAMA SUITE 500, HOUSTON, TX, 77056 |
GUSTAFSON PATRICIA | Director | 5353 W ALABAMA SUITE 500, HOUSTON, TX, 77056 |
GUSTAFSON PATRICIA | Secretary | 5353 W ALABAMA SUITE 500, HOUSTON, TX, 77056 |
BENDELE MARVIN | Director | 5201 CUESTA VERDE, AUSTIN, TX, 78746 |
Johnson Carol | Chief Financial Officer | 5353 W ALABAMA SUITE 500, HOUSTON, TX, 77056 |
Sturdivant Robert L | Director | 6242 Woods Bridge Way, Houston, TX, 77007 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000154818 | MORTGAGEAMERICA, INC. | ACTIVE | 2021-11-19 | 2026-12-31 | - | 5353 W. ALABAMA SUITE 500, HOUSTON, TX, 35243 |
G19000070492 | MORTGAGE AMERICA, INC | EXPIRED | 2019-06-24 | 2024-12-31 | - | 5353 W. ALABAMA SUITE 500, HOUSTON, TX, 77056 |
G12000035913 | HOME MORTGAGE OF AMERICA, INC. | ACTIVE | 2012-04-17 | 2027-12-31 | - | 5353 W. ALABAMA STE 500, HOUSTON, TX, 77056 |
G12000028581 | MORTGAGEAMERICA, INC. | EXPIRED | 2012-03-23 | 2017-12-31 | - | 5353 WEST ALABAMA, SUITE 500, HOUSTON, TX, 77056 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State