Search icon

PROSPERITY HOME MORTGAGE, LLC

Company Details

Entity Name: PROSPERITY HOME MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 13 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2021 (3 years ago)
Document Number: M17000008787
FEI/EIN Number 20-5216358
Mail Address: 6800 France Ave S, Suite 610, Attn Legal, Edina, MN 55435
Address: 3060 Williams Drive, Suite 600, Attn Legal, Fairfax, VA 22031
Place of Formation: VIRGINIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Wilson, Timothy W. Director 3975 Fair Ridge Drive, Suite 300S Fairfax, VA 22033
MESSER, JUSTIN C. Director 3060 Williams Drive, Suite 600, Attn Legal Fairfax, VA 22031
BOSMA, KATHERINE T. Director 3060 Williams Drive, Suite 600, Attn Legal Fairfax, VA 22031
Seavall, Alexander E. Director 6800 France Ave S, Suite 610, Attn Legal Edina, MN 55435

Chief Executive Officer

Name Role Address
MESSER, JUSTIN C. Chief Executive Officer 3060 Williams Drive, Suite 600, Attn Legal Fairfax, VA 22031

Secretary

Name Role Address
BOSMA, KATHERINE T. Secretary 3060 Williams Drive, Suite 600, Attn Legal Fairfax, VA 22031

Treasurer

Name Role Address
Seavall, Alexander E. Treasurer 6800 France Ave S, Suite 610, Attn Legal Edina, MN 55435

Chief Financial Officer

Name Role Address
Sweeney, Joseph D. Chief Financial Officer 6800 France Ave S, Suite 610, Attn Legal Edina, MN 55435

Assistant Secretary

Name Role Address
Strandmo, Dana D. Assistant Secretary 6800 France Ave S, Suite 610, Attn Legal Edina, MN 55435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3060 Williams Drive, Suite 600, Attn Legal, Fairfax, VA 22031 No data
CHANGE OF MAILING ADDRESS 2024-04-11 3060 Williams Drive, Suite 600, Attn Legal, Fairfax, VA 22031 No data
LC AMENDMENT 2021-08-25 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-25 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2019-12-09 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
LC Amendment 2021-08-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
CORLCRACHG 2019-12-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13

Date of last update: 18 Jan 2025

Sources: Florida Department of State