- Home >
- U.S. >
- Virginia >
- Glen Allen
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Saxon Mortgage, Inc.
Active Glen Allen, VA
Saxon Mortgage, Inc. Overview
Saxon Mortgage, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, November 14, 1994 and is approximately twenty-nine years old, according to public records 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
Saxon Mortgage, Inc.
Network Visualizer
Advertisements
Key People
Who own Saxon Mortgage, Inc.
Name | |
---|---|
Anish Sheth 3 |
Director
Vice President
|
Denise Steele 3 |
Secretary
General Counsel
Senior Vice Presiden
Asst Gc
|
Mark Windley 3 |
Vice President
Assistant Secretary
Deputy General Couns
Governing Person
Assistant General Co
Deputy Gc
|
Jennifer Jones 3 |
Vice President
Assistant General Co
Assistant Gc
|
Heidi Pazura 3 |
Vice President
|
Kevin Flanagan 2 |
Vice President
|
Aaron C. Saunders 2 |
Vice President
|
Lou Palladino 26 |
Senior Vice Presiden
|
Ethan J. Schiffman 2 |
Senior Vice Presiden
|
Bridget Gray 2 |
Assistant Vice Presi
|
David Ratnarajah 1 |
Senior Vice Presiden
|
Annette Anderson 1 |
Assistant Vice Presi
|
Kevin Smith 1 |
AVP Limited Authorit
Assistant Vice Presi
Limited Authority
|
Kevin Rodman 4 |
President
CEO
Director
Chief Executive Officer
|
Anthony T. Meola 2 |
President
CEO
Director
|
Stephen Staid 2 |
President
Director
|
John Kim 1 |
President
Treasurer
Director
|
Larry R. Spangler 1 |
CFO
Treasurer
Vice President
|
Jennifer Sebastian 3 |
Treasurer
Secretary
Senior Vp
Vice President
Senior Vice Presiden
|
Kathryn A. Cantwell 1 |
Treasurer
Secretary
Vice President
|
Monika Troester 3 |
Director
Senior Vice Presiden
|
Matthew W. Grey 3 |
Secretary
Senior Vp
Vice President
Assistant General Co
Srvp-Assistant Gener
|
James Healan 3 |
Director
Vice President
|
David L. Dill 3 |
Director
Executive Vp
Executive Vice Presi
|
Christine E. Mills 3 |
Director
Senior Vp
Senior Vice Presiden
|
Susan G. Thurman 3 |
Secretary
Vice President
Assistant General Co
Vp-Assistant General
|
Andrew Cline 2 |
Secretary
Vice President
Senior Vice President
|
Wesley G. Iseley 2 |
Director
Executive Vp
Executive Vice Presi
|
Stergios Theologides 1 |
Secretary
|
Timothy B. Hoffman 1 |
Director
Senior Vp
Senior Vice Presiden
|
Greg Smallwood |
Secretary
Vice President
|
David L. Dull |
Director
|
Scott D. Samlin 4 |
Executive Vp
Executive Vice Presi
|
Kevin Norris 3 |
Executive Vp
Executive Vice Presi
|
James V. Smith 2 |
Executive Vp
Senior Vp
Executive Vice Presi
Senior Vice Presiden
|
Ernest G. Bretana 2 |
Executive Vp
Executive Vice Presi
|
Aravinthan A. Wijay 2 |
Executive Vp
Executive Vice Presi
|
Carrie J. Pettitt 3 |
Senior Vp
Vice President
Chief Financial Officer
Senior Vice Presiden
|
Michael H. Drury 3 |
Senior Vp
Senior Vice Presiden
|
Jeffrey D. Coward 3 |
Senior Vp
Senior Vice Presiden
|
Brandon T. Moore 2 |
Senior Vp
Senior Vice Presiden
|
Kelly D. O'Bannon 2 |
Senior Vp
Senior Vice Presiden
|
Kevin R. Wall 2 |
Senior Vp
Senior Vice Presiden
|
Michael D. Buck 1 |
Senior Vp
Senior Vice Presiden
|
Jeffrey A. Haar 1 |
Senior Vp
|
Stella F. Hess 1 |
Senior Vp
Senior Vice Presiden
|
Joyce T. Collins 3 |
Vice President
Assistant Sec.
Assistant Vp
|
Karl Headley 3 |
Vice President
Assistant Treas.
Assistant Treasurer
|
Meg Anne Rosenberg 3 |
Vice President
|
Jonathan B. Wilson 3 |
Vice President
|
Vera S. Andrews 2 |
Vice President
Executive Vice President
|
Joan Dolce 2 |
Vice President
|
Robert M. Duval 2 |
Vice President
Assistant General Co
Assistant Sec.
Assistant Secretary
Vp-Assistant General
|
Ellen Hall 2 |
Vice President
|
Jeffrey A. Franz 2 |
Vice President
Assistant Sec.
Assistant Secretary
Secty Auth Imtd to E
|
Lee A. Hunter 2 |
Vice President
|
Amy O. Shook 2 |
Vice President
|
Linda G. Degaust 1 |
Vice President
|
Victor G. Rodgers 1 |
Vice President
|
Randall W. Sequete 1 |
Vice President
|
Richard A. Suviate 1 |
Vice President
|
Julie Woodley 1 |
Vice President
|
Marquerite S. Tyre 1 |
Vice President
|
Ernest G. Betana |
Vice President
|
Marguerite S. Tyre |
Vice President
|
Jonathan B. Willson |
Vice President
|
David S. Samuels 3 |
Assistant Vp
|
Caron B. Paniccia 3 |
Assistant Vp
|
David L. Ferguson 3 |
Assistant Sec.
Assistant Vp
Auth Imtd to Exec of
|
Scott Vick 3 |
Assistant Vp
|
Ebony Stevenson 2 |
Assistant Vp
|
Susan S. Schneider 2 |
Assistant Vp
|
Melody E. Homa 2 |
Assistant Vp
|
Mirra Gordon 2 |
Assistant Vp
|
Rebecca L. Flowers 2 |
Assistant Vp
|
Kathleen A. Fern 2 |
Assistant Vp
|
Kelly D. O Bannon 1 |
Senior Vice Presiden
|
Richard D. Wysor 1 |
Senior Vice Presiden
|
Danny L. Peterson 1 |
Assistant Vp
|
Peter O'Dowd 1 |
Assistant Vp
|
Michael T. Murphy 1 |
Assistant Vp
|
Krista L. Miozza 1 |
Assistant Vp
|
Gregory J. Hoffer 1 |
Assistant Vp
|
Scott E. Jefferies 1 |
Assistant Vp
|
Andrew Berman 1 |
Assistant Vp
|
Kouya K. Cline 1 |
Assistant Vp
|
Brenda G. Bowens 1 |
Assistant Vp
|
Mary Douglas Erikson 1 |
Assistant Vp
|
Bernard M. Dougherty |
Senior Vice Presiden
|
Jefrey A. Haar |
Senior Vice Presiden
|
Jon R. Leclerc |
Assistant Vp
|
Showing 8 records out of 91
Known Addresses for Saxon Mortgage, Inc.
Corporate Filings for Saxon Mortgage, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000005819 |
Date Filed: | Thursday, November 10, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 10248806 |
Date Filed: | Monday, November 14, 1994 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Virginia |
State ID: | 01852100 |
Date Filed: | Tuesday, February 16, 1993 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Virginia |
State ID: | C15402-1994 |
Date Filed: | Monday, October 3, 1994 |
Date Expired: | Thursday, December 6, 2012 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Virginia |
State ID: | 2051209 |
Date Filed: | Thursday, July 25, 1996 |
Date Expired: | Wednesday, May 22, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/3/1994 | Foreign Qualification | |
![]() |
11/14/1994 | Application For Certificate Of Authority | |
![]() |
12/6/1994 | Amendment | CERTIFICATE OF AMENDMENT CHANGING THE NAME (2 PAGES) RAJ TPMC, INC. RAJB5 001 |
![]() |
7/25/1996 | Name History/Actual | Saxon Mortgage, Inc. |
![]() |
7/25/1996 | Name History/Fictitious | Smi Mortgage |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
12/29/1998 | Annual List | |
![]() |
10/6/1999 | Annual List | |
![]() |
3/22/2000 | Change Of Registered Agent/Office | |
![]() |
3/29/2000 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TXV |
![]() |
5/30/2000 | Change Of Registered Agent/Office | |
![]() |
6/7/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 1 E FIRST STREET RENO NV 89501 APN |
![]() |
9/8/2000 | Annual List | |
![]() |
10/18/2001 | Annual List | |
![]() |
10/10/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
10/14/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
9/28/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
7/27/2005 | Certificate of Assumed Business Name | |
![]() |
10/3/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
1/24/2006 | Merge In | P/U 012406 |
![]() |
10/11/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/8/2007 | Change of Office by Registered Agent | |
![]() |
9/20/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
9/11/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/1/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
9/9/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/28/2011 | Tax Forfeiture | |
![]() |
8/23/2011 | Reversal of Tax Forfeiture | |
![]() |
9/20/2011 | Annual List | |
![]() |
9/12/2012 | Annual List | |
![]() |
12/5/2012 | Withdrawal | |
![]() |
3/27/2013 | Abandonment of Assumed Business Name | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
4/6/2017 | Application for Amended Registration | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

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 Saxon Mortgage, 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 Saxon Mortgage, 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
4
Known Addresses
1633 Broadway New York, NY 10019
4840 Cox Rd Glen Allen, VA 23060
4718 Mercantile Dr Fort Worth, TX 76137
8951 Cypress Waters Blvd Coppell, TX 75019
These addresses are known to be associated with Saxon Mortgage, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records