First California Mortgage Company Overview
First California Mortgage Company filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, May 5, 2009 and is approximately fifteen 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
First California Mortgage Company
Network Visualizer
Advertisements
Key People
Who own First California Mortgage Company
Name | |
---|---|
Christopher K. Hart 17 |
President
Director
Secretary
Vice President
|
Dennis M. Hart 21 |
Executive
Director
Chairman
President
|
David Armstrong |
Executive
Director
|
Elizabeth Hart Armstrong 5 |
Director
Secretary
|
Christina Cook |
Chief Financial Officer
|
Howard Sackson |
Chief Information of
|
Andrew Pollock |
President
|
Ralph F. Hints 7 |
Executive
Treasurer
Director
Chief Financial Officer
|
Thomas Montero 1 |
Treasurer
Secretary
|
Sanford Trefethen |
Treasurer
|
Catherine L. Bauer-Simonson |
Treasurer
|
David L. Heier |
Treasurer
|
Catherine L. Simonson |
Treasurer
Secretary
|
D. Michael Hart 9 |
Director
Secretary
|
Michael Battey |
Director
|
Katie Bauer |
Secretary
|
Elizabeth Hart-Armstrong |
Secretary
|
Showing 8 records out of 17
Other Companies for First California Mortgage Company
First California Mortgage Company is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Mortgage Service America Limited Partnership |
Active
|
1994 |
1
|
Member
|
Known Addresses for First California Mortgage Company
1401 Los Gamos Dr
San Rafael, CA 94903
1999 S Bascom Ave
Campbell, CA 95008
5350 Redwood Hwy N
Petaluma, CA 94954
5401 Old Redwood Hwy
Petaluma, CA 94954
2841 Cleveland Ave
Santa Rosa, CA 95403
1435 N McDowell Blvd
Petaluma, CA 94954
PO Box 8005
San Rafael, CA 94912
1400 N McDowell Blvd
Petaluma, CA 94954
Corporate Filings for First California Mortgage Company
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801118913 |
Date Filed: | Tuesday, May 5, 2009 |
Registered Agent | C T Corporation Systems |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 02493503 |
Date Filed: | Friday, December 20, 2002 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F13000003132 |
Date Filed: | Thursday, July 18, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | California |
State ID: | C7784-1983 |
Date Filed: | Tuesday, November 29, 1983 |
Date Expired: | Wednesday, October 11, 1995 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | California |
State ID: | E0155152010-9 |
Date Filed: | Tuesday, April 6, 2010 |
Date Expired: | Tuesday, May 1, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/29/1983 | Foreign Qualification | ||
3/24/1994 | Registered Agent Address Change | RICHARD BENNETT SUITE #650 TCH 50 WEST LIBERTY STREET RENO NV 89501 TCH | |
9/21/1994 | Registered Agent Change | RICHARD BENNETT THIRD FLOOR 245 EAST LIBERTY ST RENO NV 89515 J C | |
11/7/1994 | Annual List | List of Officers for 1994 to 1995 | |
10/11/1995 | Merge Out | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING THIS CORPORATION INTO MORTGAGE SERVICE AMERICA CO., A NEVADA CORPORATION, #3661-1989. (2) PGS. PMI | |
5/5/2009 | Application for Registration | ||
4/6/2010 | Articles of Incorporation | Initial Stock Value: No Par Value Shares: 1,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
4/6/2010 | Miscellaneous | ||
4/6/2010 | Miscellaneous | ||
11/8/2010 | Initial List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/10/2011 | Annual List | 2011/2012 | |
5/15/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/1/2013 | Annual List | ||
7/19/2013 | Change of Registered Agent/Office | ||
10/29/2013 | Certificate of Assumed Business Name | ||
10/29/2013 | Certificate of Assumed Business Name | ||
10/29/2013 | Certificate of Assumed Business Name | ||
10/29/2013 | Certificate of Assumed Business Name | ||
11/14/2013 | Certificate of Assumed Business Name | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/25/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/8/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/27/2017 | Annual List | ||
10/17/2017 | Certificate of Assumed Business Name | ||
12/31/2017 | Public Information Report (PIR) | ||
3/28/2018 | Resignation of Registered Agent | ||
4/2/2018 | Commercial Registered Agent Resignation | ||
4/9/2018 | Delivery Notice of Certified Mail |
Trademarks for First California Mortgage Company
Serial Number:
87140103
Drawing Code: 5000
|
|
Serial Number:
87134757
Drawing Code: 3000
|
|
Serial Number:
85951333
Drawing Code: 4000
|
|
Serial Number:
85951334
Drawing Code: 4000
|
|
Serial Number:
85951332
Drawing Code: 4000
|
|
Serial Number:
78763491
Drawing Code: 4000
|
|
Serial Number:
78796937
Drawing Code: 5000
|
|
Serial Number:
78981279
Drawing Code: 4000
|
|
Serial Number:
78981280
Drawing Code: 5000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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 First California Mortgage Company.
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 First California Mortgage Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
1401 Los Gamos Dr San Rafael, CA 94903
1999 S Bascom Ave Campbell, CA 95008
5350 Redwood Hwy N Petaluma, CA 94954
5401 Old Redwood Hwy Petaluma, CA 94954
2841 Cleveland Ave Santa Rosa, CA 95403
1435 N McDowell Blvd Petaluma, CA 94954
PO Box 8005 San Rafael, CA 94912
1400 N McDowell Blvd Petaluma, CA 94954
These addresses are known to be associated with First California Mortgage Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records