Centex Multi-Family Company Overview
Centex Multi-Family Company filed as a Domestic Corporation in the State of Nevada on Friday, November 22, 1996 and is approximately twenty-seven years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Centex Multi-Family Company
Network Visualizer
Advertisements
Key People
Who own Centex Multi-Family Company
Name | |
---|---|
Todd N. Sheldon 70 |
NonDir
NonPres
President
Manager
Director
Manager/Director and
|
D. Bryce Langen 39 |
NonTreas
Treasurer
Vice President
Vice President and T
|
Ellen P. Maturen 46 |
NonSec
Secretary
|
Michael S. Albright 35 |
Chairman
Director
Vice President
|
Richard J. Dugas 47 |
President
|
James L. Ossowski 26 |
President
NonPres
|
Dugas Richard 6 |
President
Secretary
|
Kimberly M. Hill 56 |
Manager
Director
Vice President
NonDir
|
Bruce E. Robinson 79 |
Treasurer
Vice President
|
Daniel Bryce Langen 33 |
Treasurer
Secretary
Assistant Treasurer
Director of Treasury
NonTreas
|
Ross Irwin 33 |
Treasurer
Secretary
Assistant Secretary
|
Cade C. Anderson 29 |
Treasurer
Secretary
Vice President
Assistant Vice Presi
Assistant Vp
|
Melissa A. Hernandez 27 |
Treasurer
Secretary
Assistant Secretary
|
Jennae L. Smith 26 |
Treasurer
Secretary
Assistant Vice Presi
|
Kellymarie M. Conlon 24 |
Treasurer
Secretary
Assistant Secretary
|
Kellymarie M. Conlon 20 |
Treasurer
Secretary
Assistant Secretary
|
D. B. Langen 13 |
Treasurer
|
Brian J. Woram 80 |
Secretary
|
Gregory M. Nelson 41 |
Secretary
Vice President
Assistant Secretary
|
Drew F. Nachowiak 31 |
Director
Secretary
Senior Vp
Vice President
Assistant Sec.
General Counsel
|
Roger A. Cregg 31 |
Director
Vice President
Executive Vice Presi
|
Robert O'Shaughnessy 17 |
Director
Vice President
Executive Vice Presi
|
Robert O'Shaghnessy |
Director
|
Lyle E. Stevens 27 |
Vice President
Assistant Vice Presi
Assistant Vp
|
Michael J. Schweninger 23 |
Vice President
Controller
|
Scott M. Clements 18 |
Vice President
|
Jan M. Klym 44 |
Assistant Secretary
|
Deborah L. Godley 41 |
Assistant Vice Presi
|
Chandler Voiles 32 |
Assistant Secretary
|
Suzanne M. Treppa 31 |
Assistant Secretary
|
Colette Tripp 27 |
Assistant Vice Presi
|
Gregory S. Rives 26 |
Assistant Treasurer
|
Robert Porter 25 |
Assistant Secretary
|
Calvin R. Boyd 23 |
Assistant Secretary
Assistant Treasurer
|
Eric Fratter 20 |
Assistant Secretary
|
Dulce R. Avila 18 |
Assistant Sec.
|
Robin Dorer 17 |
Assistant Secretary
|
Showing 8 records out of 37
Other Companies for Centex Multi-Family Company
Centex Multi-Family Company is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Centex Multi-Family Company, L.P. |
Inactive
|
1996 |
1
|
General Partner
|
Centex Multi-Family Sheffield I, L.P. |
Inactive
|
1998 |
1
|
General Partner
|
Centex Multi-Family Beach Street I, L.P. |
Inactive
|
1998 |
1
|
General Partner
|
Known Addresses for Centex Multi-Family Company
Corporate Filings for Centex Multi-Family Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000001780 |
Date Filed: | Monday, March 30, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11268606 |
Date Filed: | Tuesday, November 26, 1996 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C24108-1996 |
Date Filed: | Friday, November 22, 1996 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/22/1996 | Articles of Incorporation | |
![]() |
11/26/1996 | Application For Certificate Of Authority | |
![]() |
11/26/1996 | Assumed Name Certificate | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF |
![]() |
12/8/1998 | Annual List | |
![]() |
11/17/1999 | Annual List | |
![]() |
11/27/2000 | Annual List | |
![]() |
12/2/2001 | Annual List | |
![]() |
12/4/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
11/22/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/6/2004 | Annual List | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
11/29/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
10/26/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/1/2007 | Certificate of Assumed Business Name | |
![]() |
10/15/2007 | Annual List | |
![]() |
11/24/2008 | Annual List | 08/09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
11/30/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
11/30/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
11/30/2011 | Annual List | |
![]() |
10/12/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
10/30/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
11/24/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
11/2/2015 | Annual List | 15-16 |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
10/17/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
1/18/2018 | Annual List | |
![]() |
11/9/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
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, October 5, 2023
Data last refreshed on Thursday, October 5, 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, December 6, 2023
Data last refreshed on Wednesday, December 6, 2023
What next?
Follow
Receive an email notification when changes occur for Centex Multi-Family 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 Centex Multi-Family 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
5
Known Addresses
100 Bloomfield Hills Pkwy Bloomfield Hills, MI 48304
Tax Dept. Dallas, TX 75219
PO Box 199000 Dallas, TX 75219
3350 Peachtree Rd NE Atlanta, GA 30326
2728 N Harwood St Dallas, TX 75201
These addresses are known to be associated with Centex Multi-Family Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records