Standard Pacific Mortgage, Inc. Overview
Standard Pacific Mortgage, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, September 2, 1997 and is approximately twenty-seven years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Standard Pacific Mortgage, Inc.
Network Visualizer
Advertisements
Key People
Who own Standard Pacific Mortgage, Inc.
Name | |
---|---|
James Palda 3 |
President
Director
COO
Exec Vp
|
Lauren Ingersoll 2 |
Director
Vice President
Secretary
|
Marina Yeganeh 8 |
Vice President
President
Treasurer
Controller
|
Dominick Deorio |
Vice President
|
Ashley Kendrick |
Vice President
|
Kenneth L. Campbell 26 |
President
Director
|
Scott D. Stowell 21 |
President
Director
Other
|
Richard N. Ambrose |
President
Director
|
Jeffrey V. Peters |
President
|
Jeffrey J. McCall 19 |
CFO
Director
Secretary
Vice President
Chief Financial Officer
|
Andrew H. Parnes 18 |
Treasurer
Director
Principal Financi
|
Marina Yeganah |
Treasurer
Vice President
|
Marina Yeganeb |
Treasurer
|
Marina Yegenah |
Treasurer
|
John P. Babel 35 |
Secretary
|
Larry T. Nicholson 26 |
Director
|
David Pelletz 24 |
Director
Vice President
|
John M. Stephens 20 |
Director
Secretary
Assistant Treas.
Other
|
Clay A. Halvorsen 19 |
Secretary
Vice President
|
Gina D. Delao 18 |
Secretary
Assistant Sec.
Other
|
Lloyd H. McKibbin 7 |
Director
Assistant Treas.
Other
|
Kathleen R. Wade 5 |
Director
|
Bruce Watterson 2 |
Director
|
Jeffrey V. Peterson |
Director
Chief Exec Office
|
Bruce F. Dickson 5 |
Vice President
|
Ashley Rawlings |
Vice President
Western Regi
|
Jaymie L. Cave |
Vice President
Secondary Mk
|
Barbara J. Franko-Chapman |
Vice President
Compliance
|
Richard Holguin |
Vice President
Capital Mark
|
Steve Jeffcoat |
Vice President
Regional Manager
|
Jerry Tomberlin J |
Vice President
|
Domi Nick Deorio |
Vice President
|
David Vazquez 9 |
Assistant Treas.
|
David Vasquez 5 |
Other
|
Domenick Deorio |
Regional Manager
|
Kelly Allen |
East Bay Branch M
|
Alan Ching |
Ventura Branch Mg
|
Doug Crookham |
Arizona Branch Mg
|
Tony Duran |
Inland Empire Bra
|
Gordon Endicott |
San Antonio Branc
|
Jonathan Gifford |
Austin Branch Mgr
|
Carleen Lipman |
Florida Branch Mg
|
Steve Manning |
Orange County Bra
|
Lydia Rios |
San Diego Branch
|
Jeff Singer |
Dallas Branch Mgr
|
Carol Zacche |
Sacramento Branch
|
Showing 8 records out of 46
Known Addresses for Standard Pacific Mortgage, Inc.
Corporate Filings for Standard Pacific Mortgage, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000003009 |
Date Filed: | Thursday, June 13, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11680906 |
Date Filed: | Tuesday, September 2, 1997 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02054477 |
Date Filed: | Friday, August 29, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0824592006-5 |
Date Filed: | Wednesday, November 8, 2006 |
Date Expired: | Friday, December 30, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/2/1997 | Application For Certificate Of Authority | ||
11/20/1998 | Change Of Registered Agent/Office | ||
9/28/2000 | Change Of Registered Agent/Office | ||
10/29/2001 | Change of Office by Registered Agent | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
11/8/2006 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
11/8/2006 | Initial List | ||
11/8/2006 | Miscellaneous | APPROVAL LETTER | |
11/8/2006 | Miscellaneous | GS HOME STATE | |
12/31/2006 | Public Information Report (PIR) | ||
4/27/2007 | Application for Amended Certificate of Authority | ||
5/15/2007 | Amendment | ||
5/15/2007 | Miscellaneous | ||
5/24/2007 | Amended List | X AMENDED 06-07 NOV | |
9/11/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
10/20/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
11/4/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Certificate of Assumed Business Name | ||
9/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/17/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
10/2/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
10/22/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
9/8/2014 | Certificate of Assumed Business Name | ||
11/3/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/17/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/25/2016 | Amended List | ||
12/8/2016 | Change of Registered Agent/Office | ||
12/8/2016 | Registered Agent Change | ||
12/14/2016 | Annual List | ||
12/30/2016 | Withdrawal |
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
What next?
Follow
Receive an email notification when changes occur for Standard Pacific 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 Standard Pacific 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
6
Known Addresses
15326 Alton Pkwy Irvine, CA 92618
18581 Teller Ave Irvine, CA 92612
7700 Irvine Center Dr Irvine, CA 92618
125 Technology Dr Irvine, CA 92618
26 Technology Dr Irvine, CA 92618
15360 Barranca Pkwy Irvine, CA 92618
These addresses are known to be associated with Standard Pacific Mortgage, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records