Allied Home Mortgage Capital Corporation Overview
Allied Home Mortgage Capital Corporation filed as a Domestic For-Profit Corporation in the State of Texas on Friday, May 31, 1991 and is approximately thirty-three years old, as recorded in documents filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Allied Home Mortgage Capital Corporation
Network Visualizer
Advertisements
Key People
Who own Allied Home Mortgage Capital Corporation
Name | |
---|---|
Jim C. Hodge 34 |
Owner
President
CEO
Director
Chief Executive Officer
|
Michele Taylor 15 |
Treasurer
Secretary
Vice President
|
Jeanne Stelle |
Senior Vp
|
David Hail 2 |
Vice President
|
James L. Hagen 1 |
Vice President
|
Cynthia Pizana 1 |
Vice President
|
Michael Clendennen 1 |
Vice President
|
Sandra Wiley 1 |
Vice President
|
Paul Weber 1 |
Vice President
Chief Operating Officer
|
John Jukoski 1 |
Vice President
|
Michael Williamson |
Vice President
Assistant
|
Dewanna Petitt |
Vice President
|
Jeanne Stell |
Vice President
|
Jamey J. Hodge 4 |
Senior Vice Presiden
|
Showing 8 records out of 14
Known Addresses for Allied Home Mortgage Capital Corporation
20 North St
Dublin, OH 43017
1 Perimeter Park S
Birmingham, AL 35243
PO Box 924527
Houston, TX 77292
1136 NE Pine Island Rd
Cape Coral, FL 33909
6767 Forest Hill Ave
Richmond, VA 23225
6110 Pinemont Dr
Houston, TX 77092
2100 West Loop S
Houston, TX 77027
550 Post Oak Blvd
Houston, TX 77027
300 Arboretum Pl
Richmond, VA 23236
2500 Wilcrest Dr
Houston, TX 77042
Corporate Filings for Allied Home Mortgage Capital Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000002110 |
Date Filed: | Friday, April 22, 1994 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 119474500 |
Date Filed: | Friday, May 31, 1991 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 01971012 |
Date Filed: | Monday, June 10, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Texas |
State ID: | C18058-2001 |
Date Filed: | Friday, July 6, 2001 |
Date Expired: | Wednesday, June 13, 2012 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | Texas |
County: | New York |
State ID: | 2284726 |
Date Filed: | Friday, July 31, 1998 |
Date Expired: | Wednesday, April 25, 2012 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/31/1991 | Articles Of Incorporation | ||
9/21/1993 | Restated Articles Of Incorporation | ||
4/28/1995 | Articles Of Amendment | ||
7/31/1998 | Name History/Actual | Allied Mortgage Capital Corporation | |
7/31/1998 | Name History/Actual | Allied Mortgage Capital Corporation | |
8/27/1998 | Change Of Registered Agent/Office | ||
12/9/1999 | Assumed Name Certificate | ||
3/13/2000 | Change Of Registered Agent/Office | ||
7/6/2001 | Foreign Qualification | ||
7/9/2001 | Change of Registered Agent/Office | ||
11/2/2001 | Certificate of Assumed Business Name | ||
2/6/2002 | Articles of Amendment | ||
2/25/2002 | Articles of Amendment | ||
4/30/2002 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. DEG ALLIED MORTGAGE CAPITAL CORPORATION DEGBbu 00001 | |
5/3/2002 | Amendment | (2) PGS. PXE ALLIED MORTGAGE CAPITAL CORPORATION COAST TO COAST PXEBbu ( 00002 | |
6/4/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 MDM | |
8/26/2002 | Registered Agent Change | INCORP SERVICES, INC. SUITE 1400 3675 PECOS-MCLEOD LAS VEGAS NV 891213881 RXS | |
12/31/2002 | Public Information Report (PIR) | ||
7/3/2003 | Annual List | ||
9/8/2003 | Name History/Actual | Allied Home Mortgage Capital Corporation | |
9/8/2003 | Name History/Actual | Allied Home Mortgage Capital Corporation | |
9/8/2003 | Name History/Actual | Allied Mortgage Capital Corporation Coast to Coast | |
9/8/2003 | Name History/Actual | Allied Mortgage Capital Corporation Coast to Coast | |
4/29/2004 | Restated Articles of Incorporation | ||
6/4/2004 | Certificate of Assumed Business Name | ||
7/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/30/2005 | Annual List | ||
7/7/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/23/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
7/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/18/2009 | Annual List | ||
7/9/2009 | Amended List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/6/2010 | Annual List | 10-2011 | |
12/31/2010 | Public Information Report (PIR) | ||
8/19/2011 | Annual List | ||
1/23/2012 | Certificate of Amendment | ||
6/12/2012 | Withdrawal | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/13/2015 | Miscellaneous | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
10/15/2021 | Resignation of Registered Agent | ||
12/31/2021 | Public Information Report (PIR) | ||
2/28/2022 | Certificate of Involuntary Termination | ||
12/31/2022 | Public Information Report (PIR) | ||
2/28/2023 | Reinstatement |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Allied Home Mortgage Capital Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Allied Home Mortgage Capital Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
20 North St Dublin, OH 43017
1 Perimeter Park S Birmingham, AL 35243
PO Box 924527 Houston, TX 77292
1136 NE Pine Island Rd Cape Coral, FL 33909
6767 Forest Hill Ave Richmond, VA 23225
6110 Pinemont Dr Houston, TX 77092
2100 West Loop S Houston, TX 77027
550 Post Oak Blvd Houston, TX 77027
300 Arboretum Pl Richmond, VA 23236
2500 Wilcrest Dr Houston, TX 77042
These addresses are known to be associated with Allied Home Mortgage Capital Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records