Search icon

GENWAY HOME MORTGAGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENWAY HOME MORTGAGE, 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: 04 Aug 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: F14000003300
FEI/EIN Number 330231744

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

Mail Address: 1551 N. Tustin Avenue, Suite 700, Santa Ana, CA, 92705, US
Address: 3211 Internet Boulevard, Suite 300, Frisco, TX, 75034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Reed Gregory S President 3211 Internet Boulevard, Suite 300, Frisco, TX, 75034
D'Auria Denise Secretary 3211 Internet Boulevard, Suite 300, Frisco, TX, 75034
DAuria Christopher J Director 3211 Internet Boulevard, Suite 300, Frisco, TX, 75034
CORPORPORATION SERVICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075333 OPEN MORTGAGE OF TEXAS ACTIVE 2024-06-20 2029-12-31 - 1551 N TUSTIN AVENUE, SUITE 700, SANTA ANA, CA, 92705
G24000075334 OPEN MORTGAGE WHOLESALE ACTIVE 2024-06-19 2029-12-31 - 1551 N TUSTIN AVENUE, SUITE 700, SANTA ANA, CA, 92705
G23000081233 GENWAY HOME MORTGAGE ACTIVE 2023-07-10 2028-12-31 - 200 E SANDPOINTE AVE., STE. 650, SANTA ANA, CA, 92707
G22000013187 TRACLAND MORTGAGE ACTIVE 2022-02-02 2027-12-31 - 200 E SANDPOINTE AVE STE 650, SANTA ANA, CA, 92707
G16000085765 DOORWAY HOME LOANS EXPIRED 2016-08-12 2021-12-31 - 333 S ANITA DR, STE 300, ORANGE, CA, 92868
G14000127566 ICITYMORTGAGE CORP EXPIRED 2014-12-18 2019-12-31 - 333 S ANITA DR, SUITE 300, ORANGE, CA, 92868

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 3211 Internet Boulevard, Suite 300, Frisco, TX 75034 -
CHANGE OF MAILING ADDRESS 2025-01-28 3211 Internet Boulevard, Suite 300, Frisco, TX 75034 -
CHANGE OF MAILING ADDRESS 2024-03-12 2600 North Central Expressway, Suite 600, Richardson, TX 75080 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 2600 North Central Expressway, Suite 600, Richardson, TX 75080 -
REGISTERED AGENT NAME CHANGED 2023-10-19 CORPORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT AND NAME CHANGE 2023-10-19 GENWAY HOME MORTGAGE, INC. -
REINSTATEMENT 2023-10-03 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-12
Amendment and Name Change 2023-10-19
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-07-09
Reg. Agent Resignation 2017-12-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State