Nomas Corp Overview
Nomas Corp filed as a Domestic Limited-Liability Company in the State of Nevada on Wednesday, March 24, 1999 and is approximately twenty-six years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Nomas Corp
Network Visualizer
Advertisements
Key People
Who own Nomas Corp
Name | |
---|---|
Todd N. Sheldon 70 |
Manager
Manager/Director and
President
Director
|
Ellen P. Maturen 46 |
Secretary
|
Kimberly M. Hill 56 |
Vice President
Manager
|
D. Bryce Langen 39 |
Vice President and T
Treasurer
Vice President
|
Chandler Voiles 34 |
Assistant Secretary
|
Ross Irwin 33 |
Assistant Secretary
|
Gregory S. Rives 27 |
Assistant Treasurer
|
Eric Fratter 21 |
Assistant Secretary
|
James L. Ossowski 26 |
President
|
Robert O'Shaughnessy 17 |
President
Manager
Director
Vice President
|
David L. Barclay 8 |
President
CEO
Director
Vice President
|
Thomas J. Wageman 5 |
P
Director
|
John B. Bertero 2 |
President
CEO
Chief Executive Officer
|
Thelma E. Chavis |
President
Vice President
As Verdugo
Assistant Secretary
|
Bruce E. Robinson 79 |
Manager
Treasurer
Director
Vice President
|
Robert O. Shaughnessy 4 |
Manager
|
Gail M. Peck 60 |
Treasurer
Vice President
|
Deborah L. Godley 41 |
Treasurer
Secretary
Vice President
Assistant Vice Presi
Assistant Vp
|
Daniel Bryce Langen 33 |
Treasurer
Director
Assistant Secretary
Assistant Treasurer
|
Cade C. Anderson 29 |
Treasurer
Secretary
Assistant Vice Presi
Assistant Vp
|
Jennae L. Smith 26 |
Treasurer
Secretary
Assistant Vice Presi
Assistant Vp
|
Brian J. Woram 80 |
Secretary
Vice President
|
Timothy R. Eller 46 |
Director
|
Michael S. Albright 35 |
Director
Senior Vp
Vice President
|
Roger A. Cregg 31 |
Director
Vice President
Executive Vice Presi
|
Andrew Kurtz 1 |
Director
|
Paul Leff |
Director
C
|
Scott J. Richter 5 |
Executive Vp
Vice President
|
Donald R. Westfall 18 |
Senior Vp
Assistant Sec.
|
Gregory M. Nelson 41 |
Vice President
Assistant Secretary
|
Drew F. Nachowiak 31 |
Vice President
Assistant Sec.
General Councel
|
Lawrence Angelilli 30 |
Vice President
Assistant Treas.
|
Michael J. Schweninger 23 |
Vice President
Controller
|
J. A. Kerner 8 |
Vice President
|
James S. Stevenson 3 |
Vice President
Vp
|
Christopher B. Cady 1 |
Vice President
|
J. Kalmbach |
Vice President
|
J. McAleavy |
Vice President
Assistant Secretary
|
Rita Jackson |
Vice President
Assistant Secretary
|
Regina N. Walker |
Vice President
As Verdugo
Assistant Secretary
|
J. P. McAleavy |
Vice President
As Verdugo
|
Jennifer J. Subleski |
Vice President
As Verdugo
Assistant Secretary
|
Christine W. Grande |
Vice President
As Verdugo
Assistant Secretary
|
Michelle R. Ford |
Vice President
Assistant Sec. Verdu
Assistant Secretary
|
Traci A. Hoffman |
Vice President
As Citimortgage
Assistant Secretary
|
Janet F. Miller |
Vice President
As Citimortgage
Assistant Secretary
|
Betty Seatter |
Vice President
As Citimortgage
Assistant Secretary
|
Jan M. Klym 44 |
Assistant Secretary
|
Suzanne M. Treppa 31 |
Assistant Secretary
|
Colette Tripp 27 |
Assistant Secretary
|
Melissa A. Hernandez 27 |
Assistant Secretary
|
Robert Porter 25 |
Assistant Secretary
|
Calvin R. Boyd 23 |
Assistant Secretary
Assistant Treasurer
|
Kellymarie M. Conlon 20 |
Assistant Secretary
|
Dulce R. Avila 18 |
Assistant Sec.
|
Robin Dorer 17 |
Assistant Secretary
|
Kelly Marie Conlon 11 |
Assistant Secretary
|
Leah Dryden 9 |
Assistant Secretary
|
Donald J. Sajor 6 |
Assistant Sec.
Assistant Secretary
|
Patsy Pettit 3 |
AVP
|
Eugene Buss |
S
|
Showing 8 records out of 61
Corporate Filings for Nomas Corp
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000004018 |
Date Filed: | Wednesday, August 7, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 5585306 |
Date Filed: | Monday, August 30, 1982 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12752206 |
Date Filed: | Tuesday, July 13, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02462119 |
Date Filed: | Wednesday, August 7, 2002 |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C7075-1999 |
Date Filed: | Wednesday, March 24, 1999 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/30/1982 | Application for Certificate of Authority | |
![]() |
8/30/1982 | Certificate of Assumed Business Name | |
![]() |
10/21/1982 | Application For Amended Certificate Of Authority | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
7/20/1988 | Application For Amended Certificate Of Authority | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
4/25/1997 | Application For Amended Certificate Of Authority | |
![]() |
3/24/1999 | Articles of Incorporation | |
![]() |
3/31/1999 | Certificate Of Termination | |
![]() |
3/31/1999 | Amended & Restated Articles | |
![]() |
3/31/1999 | Correction | |
![]() |
3/31/1999 | Designation | SERIES A AND SERIES B PREFERRED |
![]() |
3/31/1999 | Merger | |
![]() |
4/30/1999 | Initial List | |
![]() |
7/13/1999 | Application For Certificate Of Authority | |
![]() |
3/17/2000 | Annual List | |
![]() |
3/19/2001 | Annual List | |
![]() |
3/18/2002 | Annual List | |
![]() |
4/1/2002 | Designation | SERIES C PREFERRED |
![]() |
4/1/2002 | Withdrawal of Designation | SERIES A AND SERIES B PREFERRED |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
4/10/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/2/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
4/1/2005 | Annual List | |
![]() |
5/9/2005 | Merge In | FEDEX791065639258- 5-9-05 |
![]() |
7/21/2005 | Amended & Restated Articles | 7/22/05 RA BOX 2CC Previous Stock Value: Par Value Shares: 1,506,038,023 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 15,060,380.23New Stock Value: Par Value Shares: 1,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000.00 |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
3/31/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
3/27/2007 | Annual List | |
![]() |
7/25/2007 | Amended List | AMENDED MARCH 07-08.X |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
3/28/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/30/2009 | Annual List | 09/10 |
![]() |
7/24/2009 | Tax Forfeiture | |
![]() |
9/15/2009 | Reversal of Tax Forfeiture | |
![]() |
10/30/2009 | Change of Office 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 | |
![]() |
12/3/2013 | Articles of Organization | |
![]() |
12/3/2013 | Convert In | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/19/2014 | Annual List | 2014/2015 |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
3/30/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
6/17/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
4/1/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
3/15/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
2/19/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

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

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 Nomas Corp.
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 Nomas Corp and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
5
Corporate Records