First Guaranty Mortgage Corporation Overview
First Guaranty Mortgage Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, October 22, 1999 and is approximately twenty-five years old, according to public records filed with California 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
First Guaranty Mortgage Corporation
Network Visualizer
Advertisements
Key People
Who own First Guaranty Mortgage Corporation
Name | |
---|---|
Aaron Samples |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
|
Harin Ananda De Silva 1 |
NonDir
Chairman
Director
|
Robert Eastep |
NonTreas
CFO
Chief Financial Officer
|
Richard R. Lebrun 2 |
NonDir
Director
|
Thibault C. Stracke 1 |
NonDir
Director
|
Laura C. Laraia |
NonSec
Secretary
Chief Legal Officer
Clo
General Councel
|
Kenneth Clark 11 |
President
CEO
Director
|
Andrew S. Peters 1 |
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
|
Marjorie Stafford-Rice |
President
|
David A. Neal |
President
Director
|
Andresw S. Peters |
CEO
|
Michael McFadden |
CFO
|
Laura Benslay |
CFO
Chief Financial Officer
|
Nikki J. McKnight 5 |
Treasurer
Secretary
|
Nikki J. Kcknight |
Treasurer
|
Marjorie Stafford |
Treasurer
|
Michael McElroy 1 |
Secretary
General Counsel
NonSec
|
T. Christian Stracke |
Director
NonDir
|
Richard Lebruu |
Director
|
Richard Lebrun'S |
Director
|
Darien Oien |
Secretary
|
Tanya Meerovich |
Director
|
Harin Desilva |
Director
|
Stafford-Rice Marjorie |
Director
|
Karun Khanna |
Executive Vp
|
Sarah Gonzalez |
COO
|
Laurie Sullivan |
Chief Compliance Off
|
Jane Gershman |
Chief of Staff
|
Edward Wilde |
Cao
|
Vishnu V. Karra |
Cio
|
Suzann E. Lindblom |
COO
|
Dea Ohopp |
Chief Operating Officer
|
Michael Ohopp |
Cro
|
Ben Sizemore |
Chief Information of
|
Dea O. Hopp |
Chief Operating Officer
|
Michael O. Hopp |
Cro
|
Showing 8 records out of 36
Other Companies for First Guaranty Mortgage Corporation
First Guaranty Mortgage Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Property Acquisition I, LLC |
Active
|
2016 |
3
|
Governing Person
|
Known Addresses for First Guaranty Mortgage Corporation
1300 State Route 35
Asbury Park, NJ 07712
5800 Tennyson Pkwy
Plano, TX 75024
1900 Gallows Rd
Vienna, VA 22182
13901 Midway Rd
Dallas, TX 75244
650 Newport Center Dr
Newport Beach, CA 92660
8180 Greensboro Dr
McLean, VA 22102
1900 Gallows Rd
Tysons Corner, VA 22182
1900 Dallas Rd
Tysons Corner, VA 22182
Corporate Filings for First Guaranty Mortgage Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F96000000655 |
Date Filed: | Thursday, February 8, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 12227206 |
Date Filed: | Wednesday, July 15, 1998 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Virginia |
State ID: | 02180330 |
Date Filed: | Friday, October 22, 1999 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Virginia |
State ID: | C23257-2000 |
Date Filed: | Tuesday, August 29, 2000 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Virginia |
County: | New York |
State ID: | 2813211 |
Date Filed: | Wednesday, September 18, 2002 |
Registered Agent | National Registered Agents, Inc. |
DOS Process | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/15/1998 | Application For Certificate Of Authority | ||
2/19/1999 | Change Of Registered Agent/Office | ||
2/5/2000 | Forfeited In Error (Taxes) | ||
8/25/2000 | Tax Forfeiture | ||
8/29/2000 | Foreign Qualification | ||
9/18/2000 | Initial List | ||
12/5/2000 | Forfeited In Error (Taxes) | ||
4/27/2001 | Assumed Name Certificate | ||
11/26/2001 | Change of Office by Registered Agent | ||
1/24/2002 | Certificate of Assumed Business Name | ||
2/8/2002 | Change of Registered Agent/Office | ||
2/11/2002 | Certificate of Assumed Business Name | ||
6/13/2002 | Certificate of Assumed Business Name | ||
8/2/2002 | Registered Agent Change | JON COPELAND SUITE 121 1771 EAST FLAMINGO ROAD LAS VEGAS NV 89119 APN | |
9/18/2002 | Name History/Actual | First Guaranty Mortgage Corporation | |
9/18/2002 | Name History/Fictitious | Fgmc | |
10/4/2002 | Amendment | REINSTATED-REVOKED 09-01-02 APN | |
10/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/16/2003 | Annual List | ||
7/24/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
7/16/2004 | Certificate of Assumed Business Name | ||
7/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
2/17/2005 | Abandonment of Assumed Business Name | ||
9/1/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
7/26/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
6/17/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
6/8/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
6/21/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/22/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
9/18/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
6/13/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/28/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/3/2015 | Annual List | ||
8/12/2015 | Amended List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/26/2016 | Certificate of Assumed Business Name | ||
6/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/1/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/16/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/28/2019 | Amended List | ||
12/9/2019 | Application for Amended Registration | ||
12/13/2019 | Filing Officer Statement | ||
12/31/2019 | Public Information Report (PIR) | ||
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) | ||
12/13/2023 | Certificate of Withdrawal | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for First Guaranty Mortgage Corporation
Serial Number:
86974641
Drawing Code: 4000
|
|
Serial Number:
86371441
Drawing Code: 4000
|
|
Serial Number:
86371435
Drawing Code: 4000
|
|
Serial Number:
86371385
Drawing Code: 4000
|
|
Serial Number:
78907125
Drawing Code: 4000
|
|
Serial Number:
78907176
Drawing Code: 5000
|
|
Serial Number:
78907197
Drawing Code: 4000
|
|
Serial Number:
77279617
Drawing Code: 4000
|
|
Serial Number:
76166128
Drawing Code: 1000
|
|
Serial Number:
78145381
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for First Guaranty Mortgage Corporation.
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 First Guaranty Mortgage Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
1300 State Route 35 Asbury Park, NJ 07712
5800 Tennyson Pkwy Plano, TX 75024
1900 Gallows Rd Vienna, VA 22182
13901 Midway Rd Dallas, TX 75244
650 Newport Center Dr Newport Beach, CA 92660
8180 Greensboro Dr McLean, VA 22102
1900 Gallows Rd Tysons Corner, VA 22182
1900 Dallas Rd Tysons Corner, VA 22182
These addresses are known to be associated with First Guaranty Mortgage Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records