Calatlantic Mortgage, Inc. Overview
Calatlantic Mortgage, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, October 6, 2009 and is approximately fifteen years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Calatlantic Mortgage, Inc.
Network Visualizer
Advertisements
Key People
Who own Calatlantic Mortgage, Inc.
Name | |
---|---|
Richard Beckwitt 80 |
President
Chief Executive Officer
|
Kevin Lee Pearson 6 |
President
Director
|
Joe Garcia 1 |
Secretary
Vice President
|
Marina Yeganeh 8 |
Treasurer
|
Mark Sustana 144 |
Secretary
NonDir
NonSec
|
Diane Bessette 119 |
NonDir
NonTreas
|
Jonathan Jaffe 52 |
NonPres
|
Stuart A. Miller 243 |
President
|
Manuel Alejandro Rascon |
President
Treasurer
Director
Secretary
|
Manual Alejandro Rascon |
President
|
Rene L. Mentch 12 |
Treasurer
Secretary
|
Kim Nelson 8 |
Treasurer
Secretary
|
Jim Stoneburner |
Treasurer
Secretary
|
Ashley Estrada |
Treasurer
Secretary
|
Lisa G. Tormey |
Treasurer
Secretary
|
Lisa G. Bonds |
Treasurer
Secretary
|
Lauren Ashley |
Treasurer
Secretary
|
Karen A. Juarez |
Treasurer
Secretary
|
Michael J. Walsh |
Secretary
Vice President
|
Tracy Schneible |
Secretary
Vice President
|
Timothy J. Geckle 12 |
Vice President
|
Mary Connolly 1 |
Vice President
|
Brendan O'Neil |
Vice President
|
Jeff Witt |
Vice President
|
Susan Villanova |
Vice President
|
Showing 8 records out of 25
Known Addresses for Calatlantic Mortgage, Inc.
700 NW 107th Ave
Miami, FL 33172
5505 Blue Lagoon Dr
Miami, FL 33126
24025 Park Sorrento
Calabasas, CA 91302
730 NW 107th Ave
Miami, FL 33172
1000 Mansell Exchange W
Alpharetta, GA 30022
9426 Camden Field Pkwy
Riverview, FL 33578
15360 Barranca Pkwy
Irvine, CA 92618
8660 E Hartford Dr
Scottsdale, AZ 85255
3011 Townsgate Rd
Westlake Village, CA 91361
24025 Park Sorrento
Alpharetta, GA 30022
Corporate Filings for Calatlantic Mortgage, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 03257701 |
Date Filed: | Tuesday, October 6, 2009 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F11000002260 |
Date Filed: | Tuesday, May 31, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0221732013-3 |
Date Filed: | Friday, May 3, 2013 |
Registered Agent | The Corporation Trust Company of Nevada |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801640357 |
Date Filed: | Tuesday, August 14, 2012 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | NEW YORK |
State ID: | 5035513 |
Date Filed: | Tuesday, November 8, 2016 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/14/2012 | Application for Registration | ||
8/14/2012 | Certificate of Assumed Business Name | ||
9/28/2012 | Change of Registered Agent/Office | ||
5/3/2013 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
5/3/2013 | Miscellaneous | CALIFORNIA GOOD STANDING | |
5/3/2013 | Miscellaneous | NEVADA MORTGAGE LENDING APPROVAL | |
6/7/2013 | Initial List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
5/21/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/21/2015 | Annual List | ||
12/2/2015 | Application for Amended Registration | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
1/6/2016 | Amendment | ||
1/6/2016 | Miscellaneous | ||
1/25/2016 | Amended List | ||
5/3/2016 | Annual List | ||
11/3/2016 | Registered Agent Change | ||
11/3/2016 | Change of Registered Agent/Office | ||
11/30/2016 | Amended List | ||
3/3/2017 | Annual List | ||
8/1/2017 | Amended List | ||
2/13/2018 | Registered Agent Change | ||
2/13/2018 | Change of Registered Agent/Office | ||
2/28/2018 | Certificate of Assumed Business Name | ||
5/14/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/27/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
7/13/2020 | Change of Registered Agent/Office |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Calatlantic Mortgage, Inc..
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 Calatlantic Mortgage, Inc. 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
700 NW 107th Ave Miami, FL 33172
5505 Blue Lagoon Dr Miami, FL 33126
24025 Park Sorrento Calabasas, CA 91302
730 NW 107th Ave Miami, FL 33172
1000 Mansell Exchange W Alpharetta, GA 30022
9426 Camden Field Pkwy Riverview, FL 33578
15360 Barranca Pkwy Irvine, CA 92618
8660 E Hartford Dr Scottsdale, AZ 85255
3011 Townsgate Rd Westlake Village, CA 91361
24025 Park Sorrento Alpharetta, GA 30022
These addresses are known to be associated with Calatlantic Mortgage, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records