Transcontinental Realty Investors, Inc. Overview
Transcontinental Realty Investors, Inc. filed as a Domestic Corporation in the State of Nevada on Friday, December 20, 1991 and is approximately thirty-three years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Transcontinental Realty Investors, Inc.
Network Visualizer
Advertisements
Key People
Who own Transcontinental Realty Investors, Inc.
Name | |
---|---|
Henry A. Butler 23 |
Director
NonDir
CHAIRMAN & VP
Chairman
Vice President
Chairman & Vp
|
Bradford A. Phillips 154 |
Director
|
Robert Jakuszewski 2 |
Director
Independent Direc
Independent Dir
Independent Director
|
William J. Hogan 1 |
Director
|
Ted R. Munselle |
Director
Independent Direc
Independent Director
Independent Dir
|
Raymond D. Roberts |
Director
Independent Direc
|
Rebecca Ford |
Assist. Secretary
|
Leah L. Williams |
Assist. Secretary
Assistant Secretary
|
Daniel J. Moos 243 |
NonPres
President
CEO
CEO & President
Chief Executive Officer
CEO & PRESIDENT
|
Gene S. Bertcher 374 |
NonTreas
Treasurer
Executive Vice Presi
Chief Executive Officer
Chief Financial Officer
|
Louis J. Corna 608 |
NonSec
Ex Vp,Secre,Legal
Secretary
Executive Vp
Vice President
Legal
Executive Vice Presi
Lega
Executive Vice President
|
Bradley J. Kyles 43 |
Vp - Res Mgmt
Vice President
Vp-Resident Mgmt
|
Alla Dzyuba |
CAO & VP
Cao & Vp
|
Erik L. Johnson |
CFO & EVP
|
Bradlye J. Muth |
PRESIDENT & CEO
|
Ted P. Stokely 75 |
Chairman
Director
|
William S. Friedman 8 |
President
Director
|
Steven A. Abney 115 |
Treasurer
Vice President
|
Drew D. Potera 35 |
Treasurer
|
Daeho Kim |
Treasurer
Vice President
|
Melody A. McPherson 113 |
Secretary
Assistant Sec.
|
Gene E. Phillips 25 |
Director
|
Michael E. Smith 1 |
Director
|
Jean Krone Bono |
Secretary
|
Rl S. Lemke |
Director
Vice President
|
Sharon Hunt |
Director
Independent Dir
Independent Dir.
|
Melody A. Wofford |
Secretary
Assistant Secretary
|
Melissa G. James |
Director
Assistant Secretary
|
Steven A. Shelley 171 |
Vice President
|
Robert A. Waldman 159 |
Vice President
|
Alfred Crozier 38 |
Vice President
Executive Vice Presi
Res Constr
Evp-Res Constr
|
Cameron J. Larkin |
Vice President
|
Patricia A. Gilmore |
Assistant Sec.
|
Pamela Arsenault |
Assistant Sec.
Assistant Secretary
|
David P. Chortek |
Vp Capital Market
|
Donna S. Sivley |
Assist. Secretary
Assistant Secretary
|
Showing 8 records out of 36
Other Companies for Transcontinental Realty Investors, Inc.
Transcontinental Realty Investors, Inc. is listed as an officer in sixteen other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Tci Hines Acres, LLC |
Active
|
2008 |
5
|
Member
|
T Residential Holdings, LLC |
Active
|
2008 |
3
|
Member
|
El Chaparral National Associates, L.P. |
Inactive
|
1993 |
1
|
General Partner
|
Kelly Holdings Associates, L.P. |
Inactive
|
1995 |
1
|
General Partner
|
Ati Holdings Managing Member, LLC |
Inactive
|
2006 |
1
|
Manager
|
Town Center of Weatherford Apartments, LLC |
Inactive
|
2018 |
2
|
Managing Member
|
Grand Fountain Apts, LLC |
Inactive
|
2016 |
1
|
Managing Member
|
Somerset Place Apartments, LLC |
Inactive
|
2005 |
1
|
Member
|
Parkwood National Associates, L.P. |
Inactive
|
1994 |
1
|
Member
|
Monterey Bay National Associates, Ltd. |
Inactive
|
1994 |
1
|
|
Summerfield National Associates Limited Partnership |
Inactive
|
1994 |
1
|
|
S Breeze I, LLC |
Inactive
|
2011 |
1
|
Mmember
|
S Breeze II, LLC |
Inactive
|
2011 |
1
|
Mmember
|
S Breeze III, LLC |
Inactive
|
2011 |
1
|
Mmember
|
S Breeze IV, LLC |
Inactive
|
2011 |
1
|
Mmember
|
S Breeze V, LLC |
Inactive
|
2011 |
1
|
Mmember
|
Showing 8 records out of 16
Known Addresses for Transcontinental Realty Investors, Inc.
Corporate Filings for Transcontinental Realty Investors, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P30793 |
Date Filed: | Monday, August 27, 1990 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P38732 |
Date Filed: | Monday, May 11, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9131906 |
Date Filed: | Monday, May 4, 1992 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01666054 |
Date Filed: | Tuesday, June 5, 1990 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C11752-1991 |
Date Filed: | Friday, December 20, 1991 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/20/1991 | Articles of Incorporation | ||
1/21/1992 | Initial List | ||
3/23/1992 | Merger | ARTICLES OF MERGER FILED MERGING TRANSCONTINENTAL REALTY INVESTORS, INC., A (DE) CORP. NOT QUAL. IN NEVADA INTO THIS CORPORATION. DMF | |
5/4/1992 | Application For Certificate Of Authority | ||
12/28/1992 | Annual List | 92 - 93 | |
12/11/1993 | Annual List | 93 - 94 | |
1/9/1995 | Annual List | 94 - 95 | |
12/18/1995 | Annual List | 95 - 96 | |
1/20/1996 | Annual List | ||
2/29/1996 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 BBR | |
6/3/1996 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE SIXTH. (2)PGS. DMF | |
10/14/1996 | Certificate of Assumed Business Name | ||
10/14/1996 | Certificate of Assumed Business Name | ||
10/14/1996 | Certificate of Assumed Business Name | ||
10/14/1996 | Certificate of Assumed Business Name | ||
1/9/1998 | Annual List | ||
11/5/1998 | Amendment | CERTIFICATE OF DESIGNATION FILED DESIGNATING 6,000 SHARES AS "SERIES A CUMULATIVE CONVERTIBLE PREFERRED STOCK". (9)PGS. MMR | |
1/22/1999 | Annual List | 98 - 99 | |
8/5/1999 | Amendment | CERTIFICATE OF CORRECTION FILED CORRECTING AMENDMENT FILED ON 12/20/91 CORRECTING ARTICLE 10 PART A. 1 PG. D M | |
9/28/1999 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE TENTH. (2)PGS. DMF | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/30/1999 | Merger | ARTICLES OF MERGER FILED MERGING CONTINENTAL MORTGAGE AND EQUITY CORPORATION, A (CA) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2)PGS. MMR | |
12/1/1999 | Annual List | ||
12/10/1999 | Amendment | CERTIFICATE OF CORRECTION TO ARTICLES OF MERGER THAT WERE FILED ON 11-30-99 FILED CORRECTING THE NAME OF THE MERGED CORPORATION FROM CONTINENTAL MORTGAGE AND EQUITY CORPORATION TO CME MORTGAGE AND EQUITY CORPORATION. (2)PGS. MMR | |
10/10/2000 | Amendment | CAPITAL STOCK WAS 11,000,000 @ .01 = $110,000. DMF (1)PG. (FILING FEE: $100) DMF | |
10/23/2000 | Amendment | CERTIFICATE OF DESIGNATION FILED DESIGNATING 300,000 SHARES AS "SERIES B CUMULATIVE CONVERTIBLE PREFERRED STOCK". (10)PGS MXB | |
12/19/2000 | Annual List | ||
9/28/2001 | Amendment | CERTIFICATE OF DESIGNATION FILED DESIGNATING 30,000 SHARES AS "SERIES C CUMULATIVE CONVERTIBLE PREFERRED STOCK." (9)PGS. DMF | |
12/14/2001 | Amendment | CERTIFICATE OF AMENDMENT TO CERTIFICATE OF DESIGNATION FILED DELETING SERIES B CUMULATIVE CONVERTIBLE PREFERRED STOCK. (2)PGS. DMF | |
12/18/2001 | Annual List | ||
12/17/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/16/2003 | Change of Office by Registered Agent | ||
11/20/2003 | Amendment | CERTIFICATE OF WITHDRAWAL OF CERTIFICATE OF DESIGNATION FILED 11-5-98, WITHDRAWING SERIES A CUMULATIVE CONVERTIBLE PREFERRED STOCK. (1) PG. DEG | |
12/18/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/3/2004 | Change of Registered Agent/Office | ||
9/9/2004 | Change of Registered Agent/Office | ||
12/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/12/2005 | Annual List | ||
8/14/2006 | Designation | ||
12/20/2006 | Annual List | ||
4/19/2007 | Amended List | ||
6/20/2007 | Change of Registered Agent/Office | ||
6/25/2007 | Registered Agent Change | ||
9/27/2007 | Change of Office by Registered Agent | ||
11/5/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/7/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/20/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/23/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/29/2011 | Tax Forfeiture | ||
9/14/2011 | Reversal of Tax Forfeiture | ||
12/12/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/14/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/12/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
5/1/2014 | Merge In | ||
11/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/3/2015 | Annual List | ||
12/6/2016 | Annual List | ||
10/5/2017 | Certificate of Merger | ||
10/5/2017 | Merge In | ||
11/14/2017 | Annual List | ||
10/1/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
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 Transcontinental Realty Investors, Inc..
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 Transcontinental Realty Investors, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
1800 Valley View Ln Dallas, TX 75234
10670 N Central Expy Dallas, TX 75231
1603 Lyndon B Johnson Fwy Dallas, TX 75234
These addresses are known to be associated with Transcontinental Realty Investors, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records