Name: | OPTION ONE MORTGAGE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 1997 (28 years ago) |
Authority Date: | 02 Sep 1997 (28 years ago) |
Last Annual Report: | 06 May 2008 (17 years ago) |
Organization Number: | 0438066 |
Principal Office: | 6501 IRVINE CENTER DRIVE, IRVINE, CA 92618 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
Fabiola N Camperi | President |
Name | Role |
---|---|
Matthew A Engel | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William S Smith | Secretary |
Name | Role |
---|---|
Fabiola N Camperi | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME13548 | HUD | Closed - Surrendered License | - | - | - | - | 4601 Toughton Road East, Suite 4200Building 200, Ste 200Jacksonville , FL 32246 |
Name | Action |
---|---|
H&R BLOCK MORTGAGE CORPORATION | Old Name |
ASSURANCE MORTGAGE CORPORATION OF AMERICA | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-07-23 |
Annual Report | 2008-05-06 |
Amendment | 2007-09-06 |
Annual Report | 2007-05-18 |
Annual Report | 2006-03-16 |
Annual Report | 2005-04-04 |
Annual Report | 2003-10-13 |
Annual Report | 2002-06-17 |
Annual Report | 2001-05-22 |
Annual Report | 2000-06-28 |
Sources: Kentucky Secretary of State