corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Texas
  • >
  • Dallas

Ctx Mortgage Company, LLC

Active Dallas, TX

(336)299-1227
  • Overview
  • 98
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

Ctx Mortgage Company, LLC Overview

Ctx Mortgage Company, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Friday, April 20, 2001 and is approximately twenty 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 Ctx Mortgage Company, LLC
Network Visualizer
Advertisements

Key People

Who own Ctx Mortgage Company, LLC

Name
Bruce E. Robinson 79
~ Background Report ~
Governing Person
Vice President
Assistant Secretary
Steven M. Cook 77
~ Background Report ~
Governing Person
Vice President
Assistant Secretary
Deborah L. Godley 41
~ Background Report ~
Governing Person
Assistant Vice Presi
Jennae L. Smith 26
~ Background Report ~
Governing Person
Assistant Vice Presi
Kevin P. Gillespie 5
~ Background Report ~
President
Manager
Member
Chief Operating Officer
David M. Bruining 15
~ Background Report ~
Manager
Member
Secretary
Chief Financial Officer
Senior Vice Presiden
Jefferson E. Howeth 15
~ Background Report ~
Manager
Member
Executive Vp
Assistant Sec.
General Counsel
Michael K. Sullivan 11
~ Background Report ~
Manager
Member
Catherine R. Smith 6
~ Background Report ~
Manager
Debbie Dunn 4
~ Background Report ~
Manager
Member
Executive Vp
Executive Vice Presi
Larry J. Brown 20
~ Background Report ~
Treasurer
Executive Vp
National Operations
Brian J. Woram 80
~ Background Report ~
Secretary
Scott E. Harris 6
~ Background Report ~
Member
Ralph Nowicki 5
~ Background Report ~
Member
David A. Priestley 9
~ Background Report ~
Executive Vp
Chief Financial Officer
Gregory Lewis 7
~ Background Report ~
Executive Vp
Chief Information of
Barry R. Reynolds 1
~ Background Report ~
Executive Vp
Southwest Centex Hom
Gary F. Gould 1
~ Background Report ~
Executive Vp
Southeast Centex Hom
Eric Pretzlaff 6
~ Background Report ~
Senior Vp
Controller
Senior Vice Presiden
Duane Homan 4
~ Background Report ~
Senior Vp
Capital Markets
Bradley N. Cope 1
~ Background Report ~
Senior Vp
Associate General Co
Daniel W. Harrington
~ Background Report ~
Senior Vp
Operational Marketin
Cheri Grooms
~ Background Report ~
Senior Vp
Product Development
Gloria Filmon
~ Background Report ~
Senior Vp
Compliance
Jacqualyn B. Duhon
~ Background Report ~
Senior Vp
National Field Opera
Milton S. Brown
~ Background Report ~
Senior Vp
Asset Management
Srvp-Asset Managemen
Susan A. Billings
~ Background Report ~
Senior Vp
Harry M. Hixon
~ Background Report ~
Senior Vp
Gail M. Peck 60
~ Background Report ~
Vice President
Assistant Treas.
Jeff Upperman 9
~ Background Report ~
Vice President
Teresa Baldwin 4
~ Background Report ~
Vice President
Servicing
Bradley C. Tyler 2
~ Background Report ~
Vice President
Financial Systems
Debbie K. Catka 1
~ Background Report ~
Vice President
National Training
Sherri Whitmire
~ Background Report ~
Vice President
Compliance
Michael A. Wells
~ Background Report ~
Vice President
Special Projects
Warren D. McMurrey
~ Background Report ~
Vice President
Information Systems
Patricia J. Urquhart
~ Background Report ~
Vice President
Quality Control and
Vp-Quality Control A
Jeffrey H. Kurhan
~ Background Report ~
Vice President
Information Technolo
Deborah S. Hathcock
~ Background Report ~
Vice President
Visionworks
Ed Haskin
~ Background Report ~
Vice President
Compliance
Scott Halfacre
~ Background Report ~
Vice President
Underwriting and Cre
Vp-Underwriting and
Martha S. Harkness
~ Background Report ~
Vice President
Human Resources
Theresa P. Griffin
~ Background Report ~
Vice President
Information Systems
Amanda Fagala
~ Background Report ~
Vice President
Capital Markets
Robert Furtick
~ Background Report ~
Vice President
Closing
Curtis G. Evans
~ Background Report ~
Vice President
Post Closing
Lawrence Angelitti
~ Background Report ~
Vice President
Suzanne M. Treppa 31
~ Background Report ~
Assistant Vice Presi
Cade C. Anderson 29
~ Background Report ~
Assistant Vice Presi
Assistant Vp
Calvin R. Boyd 23
~ Background Report ~
Assistant Secretary
Blake E. Huggins 22
~ Background Report ~
Assistant Vice Presi
Assistant Vp
Dulce R. Avila 18
~ Background Report ~
Assistant Sec.
Lisa A. Dreyfus 10
~ Background Report ~
Assistant Vp
Pamala M. Zwickl 3
~ Background Report ~
Assistant Vice Presi
Carole L. Jansen 2
~ Background Report ~
Assistant Sec.
Donna White 2
~ Background Report ~
Assistant Sec.
Assistant Vp
Ray Horan 1
~ Background Report ~
Division Vice Presid
Illinois
Linda Stevens 1
~ Background Report ~
Assistant Vp
Cheryl Rozga 1
~ Background Report ~
Assistant Sec.
North Carolina
South Carolina
Paul Westphal 1
~ Background Report ~
Assistant Sec.
Lisa F. Cooper 1
~ Background Report ~
Assistant Sec.
Mark J. Tierney 1
~ Background Report ~
Assistant Treas.
Assistant Vp
Suzanne M. Ludwick 1
~ Background Report ~
Regional Vice Presid
Peter J. Galvin 1
~ Background Report ~
Division Vice Presid
Florida
Rene D'Alesandro
~ Background Report ~
Assistant Vp
Training
Tammie L. Chastain
~ Background Report ~
Assistant Vp
Capital Markets
AVP-Capital Markets
Alfred K. Velasco
~ Background Report ~
Regional Vice Presid
Mark S. McCauley
~ Background Report ~
Regional Vice Presid
Matthew J. Hemphill
~ Background Report ~
Regional Vice Presi
Paul Fitch
~ Background Report ~
Regional Vice Presid
Karen A. Burns
~ Background Report ~
Division Vice Presid
North Carolina
Thomas Weisman
~ Background Report ~
Division Vice Presid
New York
Maureen McPhillips
~ Background Report ~
Division Vice Presid
New York
Dianne Nielsen
~ Background Report ~
Division Vice Presid
New Mexico
Scott Alter
~ Background Report ~
Division Vice Presid
New Jersey
David Frankel
~ Background Report ~
Division Vice Presid
New Jersey
Michelle Bonfiglio
~ Background Report ~
Division Vice Presid
Nevada
Suzanne Reed
~ Background Report ~
Division Vice Presid
National Lending
Darin Paulson
~ Background Report ~
Division Vice Presid
Minnesota
Dick Sawyer
~ Background Report ~
Division Vice Presid
Minnesota
Peter Makulec
~ Background Report ~
Division Vice Presid
Missouri
Sandra J. Nickol
~ Background Report ~
Division Vice Presid
Michigan Builder
Dennis McCarthy
~ Background Report ~
Division Vice Presid
Maryland
Jerry D. Redmond
~ Background Report ~
Assistant Sec.
Division Vice Presid
Kentucky
Jason Baker
~ Background Report ~
Division Vice Presid
Illinois
Indiana
Gregory D. Redmond
~ Background Report ~
Division Vice Presid
Kansas
Tamara Moreland
~ Background Report ~
Division Vice Presid
Florida
Shirdine Tatum-Crawford
~ Background Report ~
Division Vice Presid
Georgia
Mary Plumleigh
~ Background Report ~
Assistant Sec.
Georgia
Peter Minarich
~ Background Report ~
Division Vice Presid
Florida
Carole D. Hendricks
~ Background Report ~
Division Vice Presid
Florida
Susan Cassady
~ Background Report ~
Assistant Sec.
Division Vice Presid
Florida
Joseph A. Fisher
~ Background Report ~
Division Vice Presid
Florida
David Johnston
~ Background Report ~
Connecticut
Division Vice Presid
William Dolbier
~ Background Report ~
Connecticut
Division Vice Presid
Debi J. Heaton
~ Background Report ~
Colorado
Division Vice Presid
Sherry Hepburn-Smith
~ Background Report ~
Colorado
Division Vice Presid
Carolyn Carnie
~ Background Report ~
Colorado
Division Vice Presid
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • » Next
Showing 8 records out of 98

Other Companies for Ctx Mortgage Company, LLC

Ctx Mortgage Company, LLC is listed as an officer of another company.
Name Status Incorporated Key People Role
Harwood Street Funding I, LLC
Inactive
2007
11
Manager

Known Addresses for Ctx Mortgage Company, LLC

2301 Lucien Way Maitland, FL 32751 6620 Southpoint Dr S Jacksonville, FL 32216 100 Bloomfield Hills Pkwy Bloomfield Hills, MI 48304 PO Box 199000 Dallas, TX 75219 100 Galleria Officentre Southfield, MI 48034 3350 Peachtree Rd NE Atlanta, GA 30326 2728 N Harwood St Dallas, TX 75201 3565 Piedmont Rd NE Atlanta, GA 30305 4975 Preston Park Blvd Plano, TX 75093 9830 Colonnade Blvd San Antonio, TX 78230

Corporate Filings for Ctx Mortgage Company, LLC

Florida Department of State

Filing Type: Foreign Limited Liability
Status: Inactive
State: Florida
State ID: M01000000545
Date Filed: Monday, March 12, 2001

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active In existence
State: Texas
State ID: 708780923
Date Filed: Friday, April 20, 2001

California Secretary of State

Filing Type: Foreign
Status: Inactive
State: California
Foreign State: Delaware
State ID: 200107210006
Date Filed: Monday, March 12, 2001

Nevada Secretary of State

Filing Type: Foreign Limited-Liability Company
Status: Inactive Cancelled
State: Nevada
Foreign State: Delaware
State ID: LLC12449-2001
Date Filed: Friday, November 16, 2001
Date Expired: Friday, November 12, 2010

New York Department of State

Filing Type: Foreign Limited Liability Company
Status: Inactive Surrender of Authority
State: New York
Foreign State: Delaware
County: Orange
State ID: 2649316
Date Filed: Tuesday, June 12, 2001
Date Expired: Tuesday, April 21, 2009
Source Record NY DOS

Corporate Notes

Source Date Type Note
4/20/2001 Application For Certificate Of Authority
6/4/2001 Certificate of Assumed Business Name
6/12/2001 Name History/Actual Ctx Mortgage Company, LLC
6/12/2001 Name History/Fictitious Ctx Mortgage Company I'
10/10/2001 Application for Amended Certificate of Authority
11/16/2001 Application for Foreign Registration
11/21/2001 Name History/Actual Ctx Mortgage Company, LLC
12/12/2001 Initial 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)
12/8/2004 Annual List
12/14/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
11/29/2005 Annual List
12/31/2005 Public Information Report (PIR)
11/20/2006 Annual List
12/31/2006 Public Information Report (PIR)
11/20/2007 Annual List
12/31/2007 Public Information Report (PIR)
11/30/2008 Annual List
12/3/2008 Amended List
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)
11/1/2010 Cancellation
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
12/31/2015 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, February 28, 2021
Texas Secretary of State
Data last refreshed on Saturday, March 6, 2021
California Secretary of State
Data last refreshed on Monday, March 1, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019

What next?

Follow

Receive an email notification when changes occur for Ctx Mortgage Company, 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 Ctx Mortgage Company, LLC and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
2301 Lucien Way Maitland, FL 32751 6620 Southpoint Dr S Jacksonville, FL 32216 100 Bloomfield Hills Pkwy Bloomfield Hills, MI 48304 PO Box 199000 Dallas, TX 75219 100 Galleria Officentre Southfield, MI 48034 3350 Peachtree Rd NE Atlanta, GA 30326 2728 N Harwood St Dallas, TX 75201 3565 Piedmont Rd NE Atlanta, GA 30305 4975 Preston Park Blvd Plano, TX 75093 9830 Colonnade Blvd San Antonio, TX 78230
These addresses are known to be associated with Ctx Mortgage Company, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 2001 Foreign Limited Liability TX 2001 Foreign Limited Liability Company (LLC) CA 2001 Foreign NV 2001 Foreign Limited-Liability Company NY 2001 Foreign Limited Liability Company
Sources
Florida Department of State Texas Secretary of State California Secretary of State Nevada Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2021 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.