Centex Real Estate Corporation Overview
Centex Real Estate Corporation filed as a Domestic Limited-Liability Company in the State of Nevada on Friday, March 30, 2007 and is approximately sixteen years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Centex Real Estate Corporation
Network Visualizer
Advertisements
Key People
Who own Centex Real Estate Corporation
Name | |
---|---|
Todd N. Sheldon 69 |
Manager
|
Richard J. Dugas 47 |
Chairman
President
Chief Executive Officer
|
Timothy R. Eller 46 |
President
Director
Chairman President A
|
Andrew J. Hannigan 12 |
President
|
David L. Barclay 8 |
President
President Land Divis
|
Dugas Richard 6 |
President
|
William J. Gillilan 6 |
President
President Nm New Mex
|
Ryan Marshall 6 |
President
P-Fl-South Florida D
|
Stephen P. Schlageter 2 |
President
P-Nc-Raleigh Divisio
|
Lewis Birnbaum 2 |
President
P-Mid-Atlantic Divis
|
Bryan K. Swindell 1 |
President
President Ca Inland
P-Tx-Dallas-Forth Wo
|
Dan Carroll |
President
P-Ca-Bay Area Divisi
|
Kimberly M. Hill 56 |
Manager
|
Bruce E. Robinson 79 |
Treasurer
Vice President
Assistant Secretary
|
Gail M. Peck 60 |
Treasurer
Vice President
|
Brian J. Woram 80 |
Secretary
Vice President
|
Roger A. Cregg 31 |
Director
Chief Financial Officer
Executive Vice Presi
|
Robert O'Shaughnessy 17 |
Director
Chief Financial Officer
Executive Vice Presi
|
James R. Peacock 4 |
Secretary
Vice President
|
Richard McCormick 51 |
Vice President
Land
Vp-Land
|
Gregory M. Nelson 41 |
Vice President
Assistant Secretary
|
Lawrence Angelilli 29 |
Vice President
Assistant Treasurer
|
Michael J. Schweninger 23 |
Vice President
Controller
|
Scott M. Clements 18 |
Vice President
Assistant
Assistant General Co
Assistant Secretary
General Counsel
Vice President Divis
|
Scott V. Williams 6 |
Vice President
Assisant
Assistant General Co
Assistant Secretary
General Counsel
Vice President Divis
|
Mark D. Kemp 5 |
Vice President
|
Donald J. Sajor 5 |
Vice President
Assistant
General Counsel
|
D. Mark McIntyre 4 |
Vice President
Assistant
Assistant General Co
Assistant Secretary
General Counsel
Vice President Divis
|
Lindy S. Oliva 1 |
Vice President
Finance Manager Tx H
Vp-Finance
|
M. Jarrett Coleman 1 |
Vice President
Assistant
Assistant General Co
Assistant Secretary
General Counsel
Vice President Assis
|
David Koon 45 |
Vp-Finance
|
Jan M. Klym 44 |
Assistant Secretary
|
Deborah L. Godley 41 |
Assistant Vice Presi
|
Michael S. Albright 35 |
Senior Vice Presiden
|
Drew F. Nachowiak 31 |
Vice President Assis
|
Suzanne M. Treppa 31 |
Assistant Secretary
|
Cade C. Anderson 29 |
Assistant Vice Presi
|
Lyle E. Stevens 27 |
Assistant Vice Presi
|
Margaret Schunko 26 |
Vp-Finance
|
Robert Porter 25 |
Assistant Secretary
|
Calvin R. Boyd 23 |
Assistant Secretary
Assistant Treasurer
|
Blake E. Huggins 22 |
Assistant Vice Presi
|
Harmon D. Smith 19 |
Area President
Area President Gulf
|
Dulce R. Avila 18 |
Assistant Secretary
|
Donald R. Westfall 18 |
Senior Vice Presiden
|
Robin Dorer 17 |
Assistant Secretary
|
Todd D. Newman 14 |
Regional Vice Presid
|
Dan Fitzpatrick 13 |
Vp-Finance
|
Mary E. Steigman 11 |
Assistant Secretary
|
Joel S. Reed 9 |
Vice President Regul
|
Robert D. Hillmann 8 |
Executive Vice Presi
|
Stephen Teodecki 7 |
Area Vice President-
|
Catherine R. Smith 6 |
Executive Vice Presi
|
Scott J. Richter 5 |
Executive Vice Presi
|
Scott Bryson 4 |
Dir-Finance
|
James J. Kopel 4 |
Executive Vice Presi
|
James B. Watkins 4 |
Vice President Divis
|
Brett Lundequam 4 |
President Fl East Fl
|
Joseph A. Bosch 3 |
Senior Vice Presiden
|
Charles A. Ehmke 3 |
Vice President and C
|
Jason F. Longo 3 |
Finance Manager Va S
|
Kenneth S. Balogh 3 |
Executive Vice Presi
|
Carole L. Jansen 2 |
Assistant Secretary
|
Edward Martin 2 |
Assistant Secretary
Designated Broker
|
John Chadwick 2 |
Area President
|
John B. Bertero 2 |
Area President
Executive Vice Presi
|
James R. Rauen 1 |
Vice President Plann
|
David C. Webster 1 |
Vice President Commu
|
David A. Raynes 1 |
Vice President Divis
|
Kris E. Phillips 1 |
Finance Manager Nc C
|
Gregory S. Martin 1 |
Finance Manager Nm N
|
Chadrick M. Plunkett 1 |
Finance Manager Sc C
Vp-Finance
|
Michael G. Ringel 1 |
Finance Manager Tx C
Vp-Finance
|
Howard C. Werth 1 |
President Tx Central
P-Tx-Central Texas D
|
J. Damon Lyles 1 |
President Tx San Ant
P-Tx-San Antonio Div
|
Jesse B. Gonzales 1 |
Finance Manager Tx S
|
David R. Stanton 1 |
Regional Vice Presid
|
Ryan T. Breen 1 |
President Nv Las Veg
|
Louie J. Ocana 1 |
President Tx Dallas
|
Michael J. Vanpamel 1 |
President Mo St Loui
P-Mo-St. Lois Divisi
|
Susan L. Woodruff 1 |
Finance Manager Ctx
|
Thomas M. Boyce 1 |
Executive Vice Presi
|
Douglas W. Smith |
Vice President Produ
|
Robert P. Stringfellow |
Vice President Purch
|
William H. Zabel |
Vice President Land
|
Holly T. Cordova |
Vice President Divis
|
Robert K. Davis |
Executive Vice Presi
|
Damon P. Engelby |
Finance Manager Il I
Finance Manager in I
|
Bruce N. Sloan |
President Centex Des
P-Hawaii Division
|
Richard P. Douglass |
President Ca Souther
|
Christopher W. Bowley |
President Az Phoenix
|
Kurt W. Altergott |
Regional Vice Presid
|
Johanna W. Yee |
Finance Manager Ca I
Finance Manager Ca S
|
Christine L. Taylor |
Finance Manager Ca I
|
Roger R. Foster |
Chief Financial Officer
|
Michael P. Wyatt |
President Ca nor Cal
|
Mary K. Hurt |
Finance Manager Ca N
|
Will Leighton |
Vice President Land
|
Barry E. Crosby |
Vice President Land
|
Carl E. Greene |
Chief Financial Officer
|
Nancy L. Hennessey |
Regional Vice Presid
|
Kenneth A. Thompson |
Finance Manager Tn N
|
Wesley K. Patterson |
President Tn Nashvil
|
Raymond D. Matheney |
Assistant Secretary
|
Elizabeth C. Nelson |
Finance Manager Sc C
|
Bryon K. Reed |
President Nj New Jer
|
Cheryl A. Stilwell |
Assistant Secretary
|
Mary Jane Weber |
Finance Manager Mn M
|
Daniel A. Blake |
Vice President Land
|
Joseph A. Johnston |
Finance Manager Mi D
|
William T. Stapleton |
President Il Illinoi
|
Edward F. Hackett |
Finance Manager in I
President in Indiana
|
Elizabeth A. Bradburn |
Finance Manager Fl W
|
Heather Overmyer |
Finance Manager Fl E
|
David B. Lepow |
Assistant Secretary
|
Patti J. Jorgensen |
Assistant Secretary
|
Robert E. Graham |
Chief Financial Officer
|
Kathleen D. Breland |
Assistant Secretary
|
Douglas J. Barnes |
President Wa Northwe
|
Gregory Clark 6 |
Dir-Land
|
Jay A. Thompson 4 |
P-Fl-North Florida D
|
Scott Campbell 2 |
P-Fl-Central Florida
|
Steven S. Atchison |
Michigan Division
P-Illinois
|
Showing 8 records out of 123
Other Companies for Centex Real Estate Corporation
Centex Real Estate Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Centex Real Estate Holding, L.P. |
Active
|
2007 |
1
|
General Partner
|
Known Addresses for Centex Real Estate Corporation
5801 Pelican Bay Blvd
Naples, FL 34108
100 Bloomfield Hills Pkwy
Bloomfield Hills, MI 48304
PO Box 199000
Dallas, TX 75219
3350 Peachtree Rd NE
Atlanta, GA 30326
2728 N Harwood St
Dallas, TX 75201
9240 Estero Park Commons Blvd
Estero, FL 33928
3810 Northdale Blvd
Tampa, FL 33624
9229 Lyndon B Johnson Fwy
Dallas, TX 75243
Corporate Filings for Centex Real Estate Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F96000003311 |
Date Filed: | Friday, June 28, 1996 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F07000001813 |
Date Filed: | Tuesday, April 3, 2007 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 10314306 |
Date Filed: | Wednesday, December 28, 1994 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800797799 |
Date Filed: | Wednesday, April 4, 2007 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01972880 |
Date Filed: | Friday, June 28, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02977208 |
Date Filed: | Tuesday, April 3, 2007 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C4575-1986 |
Date Filed: | Tuesday, July 1, 1986 |
Date Expired: | Friday, March 30, 2007 |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | E0224592007-0 |
Date Filed: | Friday, March 30, 2007 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/1/1986 | Acceptance of Registered Agent | |
![]() |
7/1/1986 | Articles of Incorporation | |
![]() |
8/4/1986 | Initial List | |
![]() |
7/20/1987 | Annual List | |
![]() |
3/30/1988 | Amendment | L & N REAL ESTATE GROUP, INC. B\/ 001 |
![]() |
7/29/1988 | Annual List | 88-89 |
![]() |
7/31/1989 | Annual List | 89-90 |
![]() |
6/14/1990 | Annual List | |
![]() |
7/13/1991 | Annual List | |
![]() |
1/30/1992 | Amendment | CAPITAL STOCK WAS 1,000 SHARES @ $1.00. DMF RESTATED/AMENDED ARTICLES FILED CHANGING NAME, ADDED DIRS. LIABILITY, INCREASED STOCK, AMENDED ARTICLE THREE (PURPOSE) AND AMENDED ARTICLE FIVE (DIRECTORS). DMF LOMAS REALTY USA, INC. DMFBE 002 |
![]() |
6/23/1992 | Annual List | 92-93 |
![]() |
6/9/1993 | Annual List | 93-94 |
![]() |
8/10/1994 | Annual List | 94-95 |
![]() |
12/28/1994 | Application For Certificate Of Authority | |
![]() |
1/30/1995 | Amendment | CERTIFICATE OF AMENDMENT AMENDING ARTICLE 11. (5)PGS. DMF |
![]() |
6/30/1995 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE ELEVENTH - IRS LANGUAGE. (5) PGS. P T |
![]() |
8/15/1995 | Annual List | |
![]() |
9/7/1995 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE ELEVENTH. (5)PGS SDB |
![]() |
9/26/1995 | Amendment | #1 OF 2. AMENDED AND RESTATED ARTICLES FILED AMENDING THE PURPOSE AND THE STOCK. DMF (COMMENT) AMENDED AND RESTATED ARTICLES FILED PURSUANT TO NRS 78.622, (PLAN OF REORGANIZATION UNDER FEDERAL LAW). CERTIFIED COPY OF PLAN ON MICROFILM; 60 PGS. (COMMENT) SEE COMMENT DATED 10/4/95...IN CONJUNCTION WITH THIS FILING. (COMMENT) CERTIFIED COPY OF THE FINDINGS OF FACT AND CONCLUSIONS OF LAW; 9 PGS. DMF #2 OF 2. CERTIFICATE OF DESIGNATION FILED DESIGNATING 10,000 SHARES AS, "SERIES A PREFERRED STOCK" AND 10,000 SHRES AS,"SERIES B PREFERRED STOCK".13PGS (COMMENT) CERTIFIED COPY OF ORDER AND JUDGMENT CONFIRMING THE DEBTOR'S JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11, ETC.) (15)PGS. DMF CAPITAL STOCK WAS 10,000,000 @ $1.00. DMF |
![]() |
10/4/1995 | Amendment | (COMMENT) SEE COMMENT DATED 9/26/95 FILINGS...IN CONJUNCTION WITH THIS FILING. CERTIFIED COPY OF MOTION SEEKING AUTHORITY TO MAKE A POST-CONFIRMATION TECHNICAL MODIFICATION TO DEBTORS' JOINT PLAN OF REORGANIZATION DATED SEPTEMBER 19, 1995. (FILED IN OFFICE OF SECRETARY OF STATE OF NEVADA ON 9/26/95.) DMF |
![]() |
6/7/1996 | Amendment | CAPITAL STOCK WAS 220,000 @ .01 = $2,200. DMF (THIS IS ONLY A COMMENT) BREAKDOWN OF STOCK: 20 MIL. CLASS B COMMON, 200,000 PREF. AND 10,000 CLASS A COMMON, ALL @ .01. (4)PGS. DMF |
![]() |
6/20/1996 | Annual List | |
![]() |
6/27/1996 | Amendment | (4) PGS. PMI VISTA PROPERTIES, INC. PMIB9_ 00003 |
![]() |
7/3/1996 | Application For Amended Certificate Of Authority | |
![]() |
7/16/1996 | Assumed Name Certificate | |
![]() |
7/16/1996 | Assumed Name Certificate | |
![]() |
7/16/1996 | Assumed Name Certificate | |
![]() |
7/16/1996 | Assumed Name Certificate | |
![]() |
7/16/1996 | Assumed Name Certificate | |
![]() |
9/27/1996 | Articles Of Merger | |
![]() |
9/27/1996 | Merger | ARTICLES OF MERGER FILED MERGING VISTA FLORIDA MERGECO, INC., A TEXAS CORPORATION, NOT QUAL. IN NEV., INTO THIS CORP. EFF DATE 9/27/96. (8) PGS. PMI |
![]() |
1/15/1997 | Assumed Name Certificate | |
![]() |
1/23/1997 | Change Of Registered Agent/Office | |
![]() |
7/11/1997 | Amendment | |
![]() |
7/11/1997 | Annual List | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
8/21/1997 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 TCH |
![]() |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF |
![]() |
8/11/1998 | Annual List | |
![]() |
7/13/1999 | Annual List | |
![]() |
7/3/2000 | Annual List | |
![]() |
7/23/2001 | Annual List | |
![]() |
12/31/2001 | Public Information Report (PIR) | |
![]() |
7/22/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
8/11/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
7/20/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
10/14/2004 | Amended List | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/11/2005 | Amended List | |
![]() |
8/2/2005 | Amended List | |
![]() |
8/17/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
7/11/2006 | Certificate of Assumed Business Name | |
![]() |
7/11/2006 | Certificate of Assumed Business Name | |
![]() |
7/11/2006 | Certificate of Assumed Business Name | |
![]() |
7/11/2006 | Certificate of Assumed Business Name | |
![]() |
7/11/2006 | Certificate of Assumed Business Name | |
![]() |
7/31/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
3/30/2007 | Merge Out | |
![]() |
3/30/2007 | Amendment | |
![]() |
3/30/2007 | Articles of Incorporation | Initial Stock Value: Par Value Shares: 1,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00 |
![]() |
3/30/2007 | Miscellaneous | NAME CONSENT |
![]() |
3/30/2007 | Miscellaneous | NAME RELEASE |
![]() |
4/4/2007 | Termination of Foreign Entity | |
![]() |
4/4/2007 | Application for Registration | |
![]() |
4/30/2007 | Initial List | |
![]() |
5/14/2007 | Certificate of Assumed Business Name | |
![]() |
5/14/2007 | Certificate of Assumed Business Name | |
![]() |
5/14/2007 | Certificate of Assumed Business Name | |
![]() |
5/14/2007 | Certificate of Assumed Business Name | |
![]() |
5/14/2007 | Certificate of Assumed Business Name | |
![]() |
7/25/2007 | Amended List | AMENDED MARCH 07-08.X |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
1/30/2008 | Certificate of Assumed Business Name | |
![]() |
3/28/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/30/2009 | Annual List | 09-10 |
![]() |
10/30/2009 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/31/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/14/2011 | Annual List | 11-12 |
![]() |
3/30/2012 | Annual List | 12-13 |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/29/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/31/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
3/31/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
6/17/2016 | Annual List | |
![]() |
12/14/2016 | Articles of Organization |
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

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

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 Centex Real Estate Corporation.
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 Centex Real Estate Corporation 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
5801 Pelican Bay Blvd Naples, FL 34108
100 Bloomfield Hills Pkwy Bloomfield Hills, MI 48304
PO Box 199000 Dallas, TX 75219
3350 Peachtree Rd NE Atlanta, GA 30326
2728 N Harwood St Dallas, TX 75201
9240 Estero Park Commons Blvd Estero, FL 33928
3810 Northdale Blvd Tampa, FL 33624
9229 Lyndon B Johnson Fwy Dallas, TX 75243
These addresses are known to be associated with Centex Real Estate Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1996
Foreign for Profit Corporation
FL
2007
Foreign for Profit Corporation
TX
1994
Foreign For-Profit Corporation
TX
2007
Foreign Limited Liability Company (LLC)
CA
1996
Statement & Designation By Foreign Corporation
CA
2007
Statement & Designation By Foreign Corporation
NV
1986
Domestic Corporation
NV
2007
Domestic Limited-Liability Company