GMAC Mortgage, LLC Overview
GMAC Mortgage, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas and is no longer active. This corporate entity was filed approximately thirty-nine years ago on Wednesday, December 4, 1985 as recorded in documents filed with Texas Secretary of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.
Key People
Who own GMAC Mortgage, LLC
Name | |
---|---|
Steve M. Abreu 6 |
Board of Directors
President
Manager
Member
Secretary
|
James G. Jones 11 |
President
Director
|
William N. Tyson 10 |
Manager
Member
Authorized Trader
Governing Person
Senior Vice Presiden
Hud Senior Officer
Limited Signing Officer
|
Joseph A. Pensabene 8 |
Manager
Member
Board of Director
Executive Vice Presi
|
James Whitlinger 8 |
Manager
Board of Director
Chief Financial Officer
Senior Vice Presiden
|
Deanna Horst 7 |
Manager
Member
Governing Person
Senior Vice Presiden
Claims Management of
Claims Reconclliatio
|
Jill M. Horner 6 |
Manager
Member
|
William Casey 20 |
Treasurer
|
Jerry Lombardo 11 |
Treasurer
|
Barbara Westman 6 |
Treasurer
Banking Officer
|
Joseph Ruhlin |
Treasurer
|
Cathy L. Quenneville 58 |
Secretary
|
James N. Young 21 |
Member
|
William R. Thompson 7 |
Secretary
Assistant Secretary
General Counsel
Legal Officer
|
David Marquardt 11 |
Vice President
|
Mark Fleming 7 |
Vice President
Delegated Banking of
Treasury Services of
|
Teresa R. Farley 6 |
Vice President
|
Charles Laubach 6 |
Vice President
Senior Vice Presiden
Claims Management of
|
Kathleen Capoferri 5 |
Vice President
|
Michael Schoffelen 5 |
Vice President
Authorized Trader
|
Lynn Grasso-Moon 5 |
Vice President
|
Cathy Williams 3 |
Vice President
Senior Vice Presiden
|
Hattie McLaughlin 1 |
Vice President
|
Michael Timothy Witten 1 |
Vice President
Master Servicing Ope
|
Charles Kraft 1 |
Vice President
|
Edward Muscovitch 1 |
Vice President
|
Nora Pio 1 |
Vice President
|
Noel McNally 1 |
Vice President
|
Clinton J. Hodder 1 |
Vice President
|
Scott Griffith 1 |
Vice President
|
John Albor |
Vice President
|
Belinda Alexander |
Vice President
|
Sanford Blitzer |
Vice President
|
Frank Ruhl |
Vice President
|
Margaret Boutcher |
Vice President
|
Kathleen Famon |
Vice President
|
Diane J. Gubran |
Vice President
|
Susan Hamlin |
Vice President
|
John Hosey |
Vice President
|
Joseph Hutchison |
Vice President
|
Julie A. Kacher |
Vice President
|
Robert Keaton |
Vice President
|
Trent Littleton |
Vice President
|
Francis Madden |
Vice President
|
Scott W. Medrow |
Vice President
|
Susan R. Meier |
Vice President
|
Feyera Milkessa |
Vice President
|
John Mongeltuzzo |
Vice President
|
Mary Susan Nocero |
Vice President
|
Martin J. Postel |
Vice President
|
Cheryl L. Hager |
Vice President
Master Servicing Sen
|
Curtis Schares |
Vice President
|
Michael Schofielen |
Vice President
|
Gia Shannon |
Vice President
|
Frances Stanulonis |
Vice President
|
Sharon Tecklenburg |
Vice President
|
Donna M. Trask |
Vice President
|
Tracy Zobel |
Vice President
|
John Alber |
Vice President
|
Lori Blue |
Vice President
|
Jill Bohlken |
Vice President
|
Thomas K. Cahill |
Vice President
|
Linda M. Corrigan |
Vice President
|
Karen L. Derrick |
Vice President
|
Joseph A. Destasio |
Vice President
|
Vince Difiglia |
Vice President
|
David Face |
Vice President
|
Rebecca Hahn |
Vice President
|
Christine Hasson |
Vice President
|
Mary Morris |
Vice President
|
Laura E. Reichel |
Vice President
|
Charles Stone |
Vice President
|
Barbara P. Winterberger |
Vice President
|
Catherine Dondzila 5 |
Controller
Chief Accounting Off
|
James Aretakis 31 |
Assistant Tax Office
Assistant Treasurer
Chief Tax Officer
|
William J. Marx 26 |
Assistant Treasurer
|
Jay M. Frucci 19 |
Chief Tax Officer
|
Jeffrey S. Katz 15 |
Assistant Tax Office
Assistant Treasurer
|
Jonathan P. Andrews 9 |
Assistant Secretary
|
John C. Demro 7 |
Assistant Tax Office
|
Robert Joslin 7 |
Banking Officer
|
Desra Smith 6 |
Assistant Tax Office
|
Christopher Gordy 6 |
Banking Officer
|
Michelle M. Switzer 6 |
Assistant Treasurer
|
Melissa White 6 |
Assistant Treasurer
|
Jennifer Shank 6 |
Assistant Secretary
|
Jill M. Homer 5 |
Chief Financial Officer
Governing Person
|
Colette Wahl 5 |
Chief Administration
|
Lauren Delehey 5 |
Legal Officer
|
Kathy Priore 5 |
Legal Officer
|
Twilla Wojciechowski 5 |
Licensing Officer
Limited Signing Officer
Safe Act Officer
|
Patricia L. Hobbib 5 |
Assistant Secretary
Legal Officer
|
Paula Trevis Young 5 |
Assistant Secretary
|
Brian J. Pesola 5 |
Assistant Treasurer
|
Darsi Meyer 4 |
Officer
Senior Vice Presiden
|
John G. Ruckdaschel 4 |
Assistant Secretary
Legal Officer
|
Mary Backora 4 |
Licensing Officer
|
Louis A. Nees 3 |
Senior Vice Presiden
|
Hu A. Benton 2 |
Assistant Secretary
|
Tammy Hamzehpour 2 |
Assistant Secretary
General Counsel
|
Christopher M. Wright 2 |
Assistant Treasurer
|
Tanya N. Anthony 2 |
Officer
|
Michael Squillante 2 |
Senior Vice Presiden
|
Elizabeth M. Desilva 1 |
Officer
|
Cynthia L. Berry 1 |
Assistant Vice Presi
|
Matthew Detwiler 1 |
Senior Vice Presiden
|
Ann Friedline 1 |
Officer
|
Randy Matheus 1 |
Authorized Officer
Category 3 Authorize
Limited Signing Officer
|
William Finlay 1 |
Legal Officer
|
Patrick Fleming 1 |
Senior Vice Presiden
|
Melissa Melvin 1 |
Assistant Secretary
|
Jeff Lemieux |
Senior Vice Presiden
|
Jamie Fisher |
Assistant Secretary
|
Cathy Kuhrt |
Assistant Secretary
Category 3 Authorize
|
Jamie Leeper |
Assistant Secretary
|
Greg Westfall |
Assistant Secretary
|
William J. Tiemey |
Assistant Secretary
|
Cassie Osborme |
Assistant Vice Presi
|
Todd M. Blanford |
Assistant Vice Presi
|
Vickie Hickson |
Assistant Vice Presi
|
Patricia Kelleher |
Assistant Vice Presi
|
Anthony J. Harney |
Executive Vice Presi
|
Louis A. Naes |
Executive Vice Presi
|
Winston Carlos Wilkinson |
Executive Vice Presi
|
Gina Avila |
Officer
|
Charles R. Hoecker |
Senior Vice Presiden
|
Anne M. Janiczek |
Senior Vice Presiden
|
Jenna Kemp |
Senior Vice Presiden
|
Deborah Knotts |
Senior Vice Presiden
|
Stephen Morfeld |
Senior Vice Presiden
|
Chad Delfs |
Assistant Vice Presi
|
Paul Grande 7 |
Chief Treasury Dir
|
Kwabena D. Gyasi-Twumi 6 |
Delegated Banking of
Senior Treasury Serv
|
Carol Macelree 5 |
Claims Management of
|
Erika Johnson 5 |
Limited Signing Officer
|
Peggi J. Fossell 3 |
Claims Management of
|
Elleen Oles 2 |
Senior Manager-Human
|
Gail Westervelt 2 |
Claims Management of
|
David Winans 2 |
Limited Real Estate
|
Sonya McCumber 1 |
Limited Signing Officer
|
Teresa Parker |
Limited Signing Officer
|
Ryan Lieman |
Processing Managemen
|
Nicholas Kosinski |
Claims Management of
|
Ed Boland |
Master Servicing Sen
|
Alex Peters |
Category 3 Authorize
Category 4 Authorize
|
Joseph A. Pensabane |
Chief Servicing Officer
|
Joseph A. Pansabene |
Chief Master Servici
|
Teerayut Kaewpradit |
Category 3 Authorize
|
Known Addresses for GMAC Mortgage, LLC
Corporate Filings for GMAC Mortgage, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M06000002606 |
Date Filed: | Wednesday, May 10, 2006 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 6761006 |
Date Filed: | Wednesday, December 4, 1985 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 200613210204 |
Date Filed: | Wednesday, May 10, 2006 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Inactive Cancelled |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0786072006-6 |
Date Filed: | Wednesday, October 25, 2006 |
Date Expired: | Wednesday, November 9, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/4/1985 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
11/1/1996 | Application For Amended Certificate Of Authority | ||
3/24/1999 | Certificate of Assumed Business Name | ||
3/13/2000 | Certificate of Assumed Business Name | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
2/14/2005 | Change of Registered Agent/Office | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
10/25/2006 | Application for Foreign Registration | ||
10/25/2006 | Miscellaneous | ||
11/14/2006 | Amendment to Registration - Conversion or Merger | ||
11/14/2006 | Early Election to Adopt Code | ||
11/20/2006 | Initial List | ||
12/19/2006 | Certificate of Assumed Business Name | ||
12/19/2006 | Certificate of Assumed Business Name | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
7/9/2007 | Certificate of Assumed Business Name | ||
8/20/2007 | Annual List | ||
11/1/2007 | Amended List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/21/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/16/2009 | Annual List | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
9/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/25/2011 | Annual List | ||
10/12/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/6/2013 | Abandonment of Assumed Business Name | ||
5/6/2013 | Abandonment of Assumed Business Name | ||
10/15/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
9/24/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
10/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/20/2016 | Annual List | ||
11/3/2016 | Cancellation | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
3/18/2019 | Certificate of Withdrawal |
Trademarks for GMAC Mortgage, LLC
Serial Number:
78623519
Drawing Code: 4000
|
|
Serial Number:
78622953
Drawing Code: 4000
|
|
Serial Number:
76560283
Drawing Code: 5000
|
|
Serial Number:
76610623
Drawing Code: 4000
|
|
Serial Number:
78113668
Drawing Code: 1000
|
|
Serial Number:
76598815
Drawing Code: 4000
|
|
Serial Number:
76603778
Drawing Code: 4000
|
|
Serial Number:
76603959
Drawing Code: 3000
|
|
Serial Number:
76576481
Drawing Code: 4000
|
|
Serial Number:
76579265
Drawing Code: 3000
|
Sources
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for GMAC Mortgage, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for GMAC 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