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 |
Governing Person
Vice President
Assistant Secretary
|
Steven M. Cook 77 |
Governing Person
Vice President
Assistant Secretary
|
Deborah L. Godley 41 |
Governing Person
Assistant Vice Presi
|
Jennae L. Smith 26 |
Governing Person
Assistant Vice Presi
|
Kevin P. Gillespie 5 |
President
Manager
Member
Chief Operating Officer
|
David M. Bruining 15 |
Manager
Member
Secretary
Chief Financial Officer
Senior Vice Presiden
|
Jefferson E. Howeth 15 |
Manager
Member
Executive Vp
Assistant Sec.
General Counsel
|
Michael K. Sullivan 11 |
Manager
Member
|
Catherine R. Smith 6 |
Manager
|
Debbie Dunn 4 |
Manager
Member
Executive Vp
Executive Vice Presi
|
Larry J. Brown 20 |
Treasurer
Executive Vp
National Operations
|
Brian J. Woram 80 |
Secretary
|
Scott E. Harris 6 |
Member
|
Ralph Nowicki 5 |
Member
|
David A. Priestley 9 |
Executive Vp
Chief Financial Officer
|
Gregory Lewis 7 |
Executive Vp
Chief Information of
|
Barry R. Reynolds 1 |
Executive Vp
Southwest Centex Hom
|
Gary F. Gould 1 |
Executive Vp
Southeast Centex Hom
|
Eric Pretzlaff 6 |
Senior Vp
Controller
Senior Vice Presiden
|
Duane Homan 4 |
Senior Vp
Capital Markets
|
Bradley N. Cope 1 |
Senior Vp
Associate General Co
|
Daniel W. Harrington |
Senior Vp
Operational Marketin
|
Cheri Grooms |
Senior Vp
Product Development
|
Gloria Filmon |
Senior Vp
Compliance
|
Jacqualyn B. Duhon |
Senior Vp
National Field Opera
|
Milton S. Brown |
Senior Vp
Asset Management
Srvp-Asset Managemen
|
Susan A. Billings |
Senior Vp
|
Harry M. Hixon |
Senior Vp
|
Gail M. Peck 60 |
Vice President
Assistant Treas.
|
Jeff Upperman 9 |
Vice President
|
Teresa Baldwin 4 |
Vice President
Servicing
|
Bradley C. Tyler 2 |
Vice President
Financial Systems
|
Debbie K. Catka 1 |
Vice President
National Training
|
Sherri Whitmire |
Vice President
Compliance
|
Michael A. Wells |
Vice President
Special Projects
|
Warren D. McMurrey |
Vice President
Information Systems
|
Patricia J. Urquhart |
Vice President
Quality Control and
Vp-Quality Control A
|
Jeffrey H. Kurhan |
Vice President
Information Technolo
|
Deborah S. Hathcock |
Vice President
Visionworks
|
Ed Haskin |
Vice President
Compliance
|
Scott Halfacre |
Vice President
Underwriting and Cre
Vp-Underwriting and
|
Martha S. Harkness |
Vice President
Human Resources
|
Theresa P. Griffin |
Vice President
Information Systems
|
Amanda Fagala |
Vice President
Capital Markets
|
Robert Furtick |
Vice President
Closing
|
Curtis G. Evans |
Vice President
Post Closing
|
Lawrence Angelitti |
Vice President
|
Suzanne M. Treppa 31 |
Assistant Vice Presi
|
Cade C. Anderson 29 |
Assistant Vice Presi
Assistant Vp
|
Calvin R. Boyd 23 |
Assistant Secretary
|
Blake E. Huggins 22 |
Assistant Vice Presi
Assistant Vp
|
Dulce R. Avila 18 |
Assistant Sec.
|
Lisa A. Dreyfus 10 |
Assistant Vp
|
Pamala M. Zwickl 3 |
Assistant Vice Presi
|
Carole L. Jansen 2 |
Assistant Sec.
|
Donna White 2 |
Assistant Sec.
Assistant Vp
|
Ray Horan 1 |
Division Vice Presid
Illinois
|
Linda Stevens 1 |
Assistant Vp
|
Cheryl Rozga 1 |
Assistant Sec.
North Carolina
South Carolina
|
Paul Westphal 1 |
Assistant Sec.
|
Lisa F. Cooper 1 |
Assistant Sec.
|
Mark J. Tierney 1 |
Assistant Treas.
Assistant Vp
|
Suzanne M. Ludwick 1 |
Regional Vice Presid
|
Peter J. Galvin 1 |
Division Vice Presid
Florida
|
Rene D'Alesandro |
Assistant Vp
Training
|
Tammie L. Chastain |
Assistant Vp
Capital Markets
AVP-Capital Markets
|
Alfred K. Velasco |
Regional Vice Presid
|
Mark S. McCauley |
Regional Vice Presid
|
Matthew J. Hemphill |
Regional Vice Presi
|
Paul Fitch |
Regional Vice Presid
|
Karen A. Burns |
Division Vice Presid
North Carolina
|
Thomas Weisman |
Division Vice Presid
New York
|
Maureen McPhillips |
Division Vice Presid
New York
|
Dianne Nielsen |
Division Vice Presid
New Mexico
|
Scott Alter |
Division Vice Presid
New Jersey
|
David Frankel |
Division Vice Presid
New Jersey
|
Michelle Bonfiglio |
Division Vice Presid
Nevada
|
Suzanne Reed |
Division Vice Presid
National Lending
|
Darin Paulson |
Division Vice Presid
Minnesota
|
Dick Sawyer |
Division Vice Presid
Minnesota
|
Peter Makulec |
Division Vice Presid
Missouri
|
Sandra J. Nickol |
Division Vice Presid
Michigan Builder
|
Dennis McCarthy |
Division Vice Presid
Maryland
|
Jerry D. Redmond |
Assistant Sec.
Division Vice Presid
Kentucky
|
Jason Baker |
Division Vice Presid
Illinois
Indiana
|
Gregory D. Redmond |
Division Vice Presid
Kansas
|
Tamara Moreland |
Division Vice Presid
Florida
|
Shirdine Tatum-Crawford |
Division Vice Presid
Georgia
|
Mary Plumleigh |
Assistant Sec.
Georgia
|
Peter Minarich |
Division Vice Presid
Florida
|
Carole D. Hendricks |
Division Vice Presid
Florida
|
Susan Cassady |
Assistant Sec.
Division Vice Presid
Florida
|
Joseph A. Fisher |
Division Vice Presid
Florida
|
David Johnston |
Connecticut
Division Vice Presid
|
William Dolbier |
Connecticut
Division Vice Presid
|
Debi J. Heaton |
Colorado
Division Vice Presid
|
Sherry Hepburn-Smith |
Colorado
Division Vice Presid
|
Carolyn Carnie |
Colorado
Division Vice Presid
|
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
Data last refreshed on Sunday, February 28, 2021

Texas Secretary of State
Data last refreshed on Saturday, March 6, 2021
Data last refreshed on Saturday, March 6, 2021

California Secretary of State
Data last refreshed on Monday, March 1, 2021
Data last refreshed on Monday, March 1, 2021

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
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
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
5
Corporate Records