Pulte Mortgage LLC Overview
Pulte Mortgage LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Friday, October 25, 2002 and is approximately twenty-one years old, as recorded in documents 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
Pulte Mortgage LLC
Network Visualizer
Advertisements
Key People
Who own Pulte Mortgage LLC
Name | |
---|---|
Debra W. Still 9 |
Manager
Member
President
Chief Executive Officer
|
Ralph Nowicki 5 |
Manager
Member
|
Kimberly M. Hill 56 |
Vice President
Assistant Secretary
|
Scott E. Harris 10 |
President
Manager
Treasurer
Member
Secretary
Vice President
Controller
Chief Financial Officer
Senior Vice Presiden
|
David M. Bruining 15 |
Manager
Treasurer
Member
Secretary
Chief Financial Officer
Senior Vice Presiden
Srvp-Finance
|
Scott E. Harris 6 |
Manager
|
Deborah L. Godley 41 |
Director
Tax
|
Debra W. Stilll |
Member
|
Bruce E. Robinson 79 |
Vice President
Assistant Secretary
Asst Secretary
|
Gregory M. Nelson 41 |
Vice President
Assistant Secretary
Asst Secretary
|
Roger A. Cregg 31 |
Vice President
Assistant Secretary
Asst Secretary
|
Michael J. Schweninger 23 |
Vice President
|
Colette R. Zukoff 22 |
Vice President
Assistant Secretary
Asst Secretary
|
Vincent J. Frees 19 |
Vice President
Asst Secretary
|
Robert O. Shaughnessy 4 |
Vice President
Assistant Secretary
|
Glenn Koutecky 2 |
Vice President
|
Jason Orr 2 |
Vice President
Controller
Assistant Controller
Assistant Vice Presi
Asst Controller
Asst Vice President
|
John D. Agostino 2 |
Vice President
|
Kathryn S. Hurt 1 |
Vice President
Area Vice President
Senior Vice Presiden
|
Jeanne Ahl 1 |
Vice President
|
June A. Herrera 1 |
Vice President
|
Michael J. Kohl 1 |
Vice President
|
Noel McGarvey 1 |
Vice President
|
James A. Morell 1 |
Vice President
|
Don Blea 1 |
Vice President
|
Gary W. Ives 1 |
Vice President
Senior Vice Presiden
|
David Willmarth 1 |
Vice President
|
Michelle McIntosh 1 |
Vice President
|
Carrie S. Allen |
Vice President
|
Jean Ann Anderson |
Vice President
|
Lichelle L. Augustson |
Vice President
|
Kenneth L. Blakeslee |
Vice President
|
Craig Brooks |
Vice President
|
Lisa Carten |
Vice President
|
Paige Coursey |
Vice President
|
Mary Jane Fowler |
Vice President
|
Debra French |
Vice President
|
Kyle Giem |
Vice President
|
Brian A. Goodwin |
Vice President
|
Krista Marie Griffin |
Vice President
|
Theresa Hyde |
Vice President
|
Thomas R. Kelly |
Vice President
|
Leann Michelle Landberg |
Vice President
|
Eugene Kyung |
Vice President
|
Jessica A. Laroue |
Vice President
|
Aaron Monroe |
Vice President
|
James A. Morrell |
Vice President
|
Elizabeth R. Perry |
Vice President
|
Bryan Scott |
Vice President
|
Mike Tomasthosky |
Vice President
|
Scott Tweedy |
Vice President
|
Paul Will |
Vice President
|
Harold G. Hodapp |
Vice President
Area Vice President
Area Vp
|
Jennifer C. Dearing |
Vice President
Branch Vice Presiden
|
Catherine Henderson |
Vice President
|
Daniel C. Harrison |
Vice President
|
Jeanne Lorentz |
Vice President
|
Jennifer Metzger |
Vice President
|
Jill Nieman |
Vice President
|
Kelly Wright |
Vice President
|
Krista Roberts |
Vice President
|
Michael Kohi |
Vice President
|
Robin J. Schaff |
Vice President
|
Sean M. Mixon |
Vice President
|
Sharyn Torrisi Cartwright |
Vice President
|
Tammy Stefey |
Vice President
|
Suzanne M. Treppa 31 |
Assistant Secretary
Asst Secretary
|
Ronald K. Pruitt 13 |
Senior Vice Presiden
|
Kelly Marie Conlon 11 |
Assistant Secretary
|
Leah Dryden 9 |
Assistant Secretary
|
Pamala M. Zwickl 3 |
Senior Vice Presiden
|
Michael Allen 2 |
Assistant Vice Presi
Asst Vice President
|
Richard Babusci 2 |
Area Vice President
|
Kathy Bankert 1 |
Assistant Secretary
Senior Vice Presiden
|
Jacqueline A. Kane 1 |
Area Senior Vice Pre
Area Srvp
|
Q. Marc Rego 1 |
Senior Vice Presiden
|
Lori Leonard 1 |
Branch Vice Presiden
|
Kathi L P Coon 1 |
Assistant Secretary
Asst Secretary
|
Gary Lves 1 |
Senior Vice Presiden
|
Jeffrey S. Moran 1 |
Senior Vice Presiden
|
Kimberly Anderson |
Area Vice President
|
Kimberly Federspiel |
Area Vice President
Area Vp
Arearea Vice Preside
|
Veenita L. Gee |
Area Vice President
|
Julia Puttmann |
Area Vice President
|
Ryan Shea |
Area Vice President
|
Shyla Stahl |
Area Vice President
Arearea Vice Preside
Branch Vp
|
Elizabeth Alt |
Branch Vice Presiden
|
Joanne M. Cesar |
Branch Vice Presiden
|
Jamie Chung |
Branch Vice Presiden
Branch Vp
|
Martha L. Diaz-Verson |
Branch Vice Presiden
|
Joshua E. Franklin |
Branch Vice Presiden
|
William Anthony Glass |
Branch Vice Presiden
Branch Vp
|
April Hannewald |
Branch Vice Presiden
|
Darren Havern |
Branch Vice Presiden
Brance Vp
Branch Vp
|
Jeffrey Holiman |
Branch Vice Presiden
Branch Vp
|
Jackie S. James |
Branch Vice Presiden
|
Brian W. Lee |
Branch Vice Presiden
|
Shannon P. Longjohn |
Branch Vice Presiden
|
Phil Lukan |
Branch Vice Presiden
Branch Vp
|
John Marshall |
Branch Vice Presiden
|
Graham McDaniel |
Branch Vice Presiden
|
Suzanne McGrath |
Branch Vice Presiden
Branch Vp
|
Karen J. Oakerson |
Branch Vice Presiden
|
Steven R. Olzark |
Branch Vice Presiden
|
David F. Patton |
Branch Vice Presiden
|
Marianne Pfisterer |
Branch Vice Presiden
|
Paul Rivas |
Branch Vice Presiden
|
Ramona Runions |
Branch Vice Presiden
|
Kevin H. Ryan |
Branch Vice Presiden
Branch Vp
|
Linda Sander |
Branch Vice Presiden
|
Robert Lance Scherer |
Branch Vice Presiden
|
Stephanie A. Shivar |
Branch Vice Presiden
|
Ronnette Shay |
Branch Vice Presiden
|
Lori Ann Silverman |
Branch Vice Presiden
|
Tresia M. Stevens |
Branch Vice Presiden
|
Anthony Mark Zachary |
Branch Vice Presiden
|
Jennifer Woliver |
Asst Vice President
|
Lori Anderseon |
Asst Secretary
|
Linda Caruso |
Assistant Secretary
Asst Secretary
|
Erica Farraye |
Asst Secretary
|
Andrea Heberlein |
Assistant Secretary
Asst Secretary
|
Geraldine Mosher |
Asst Secretary
|
Terri Thornton |
Asst Secretary
|
Leslie Devera-Duncan |
Senior Vice Presiden
|
Alan Anderson |
Assistant Secretary
|
Carol Boos |
Assistant Secretary
|
Casey Reynolds |
Assistant Secretary
|
David D. Meyers |
Area Vice President
Area Vp
|
Eric Henderson |
Assistant Secretary
|
Gina Page |
Assistant Secretary
|
Pablo Rivas |
Branch Vice Presiden
Branch Vp
|
Peter J. Bentz |
Assistant Vice Presi
|
Renee Du Frenne |
Branch Vp
|
Showing 8 records out of 133
Known Addresses for Pulte Mortgage LLC
2710 Gateway Oaks Dr
Sacramento, CA 95833
100 Bloomfield Hills Pkwy
Bloomfield Hills, MI 48304
3350 Peachtree Rd NE
Atlanta, GA 30326
3810 Northdale Blvd
Tampa, FL 33624
7475 S Joliet St
Englewood, CO 80112
6061 S Willow Dr
Englewood, CO 80111
7031 Koll Center Pkwy
Pleasanton, CA 94566
10600 Arrowhead Dr
Fairfax, VA 22030
6210 Stoneridge Mall Rd
Pleasanton, CA 94588
16670 Park Row
Houston, TX 77084
Corporate Filings for Pulte Mortgage LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M03000000051 |
Date Filed: | Monday, January 6, 2003 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800138080 |
Date Filed: | Friday, October 25, 2002 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200304410160 |
Date Filed: | Tuesday, February 11, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | LLC138-2003 |
Date Filed: | Thursday, January 2, 2003 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/25/2002 | Application for Certificate of Authority | |
![]() |
1/2/2003 | Amendment | ARTICLES OF CONVERSION FILED CONVERTING PULTE MORTGAGE CORPORATION, A (NV) CORP #C1088-1991 (CONSTITUENT) TO THIS LIMITED LIABILITY COMPANY. (RESULTING) (2)PGS. JEP |
![]() |
1/2/2003 | Application for Foreign Registration | |
![]() |
1/6/2003 | Certificate of Assumed Business Name | |
![]() |
3/11/2003 | Annual List | |
![]() |
2/4/2004 | Annual List | |
![]() |
1/27/2005 | Annual List | List of Officers for 2005 to 2006 |
![]() |
1/18/2006 | Annual List | |
![]() |
1/4/2007 | Annual List | |
![]() |
9/7/2007 | Change of Registered Agent/Office | |
![]() |
9/21/2007 | Registered Agent Change | |
![]() |
1/10/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
1/20/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
1/14/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/5/2011 | Annual List | |
![]() |
1/13/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
1/10/2013 | Annual List | |
![]() |
12/5/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
2/9/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
1/29/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
1/11/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
1/23/2018 | Annual List | |
![]() |
11/20/2018 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

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

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023
What next?
Follow
Receive an email notification when changes occur for Pulte Mortgage LLC.
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 Pulte Mortgage LLC 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
2710 Gateway Oaks Dr Sacramento, CA 95833
100 Bloomfield Hills Pkwy Bloomfield Hills, MI 48304
3350 Peachtree Rd NE Atlanta, GA 30326
3810 Northdale Blvd Tampa, FL 33624
7475 S Joliet St Englewood, CO 80112
6061 S Willow Dr Englewood, CO 80111
7031 Koll Center Pkwy Pleasanton, CA 94566
10600 Arrowhead Dr Fairfax, VA 22030
6210 Stoneridge Mall Rd Pleasanton, CA 94588
16670 Park Row Houston, TX 77084
These addresses are known to be associated with Pulte Mortgage LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records