Name: | PLATINUM HOME MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 2007 (17 years ago) |
Authority Date: | 10 Dec 2007 (17 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Branch of: | PLATINUM HOME MORTGAGE CORPORATION, ILLINOIS (Company Number CORP_59913174) |
Organization Number: | 0680533 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | ATTN: LEGAL DEPT, 2000 CENTER DRIVE , SUITE EAST D403, HOFFMAN ESTATES , IL 60192 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Patrick G. Theodora | Director |
Michael C. Giambrone | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Lee M. Gross | President |
Name | Role |
---|---|
Lori S. Pelinski | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME21756 | HUD | Closed - Expired | - | - | - | - | 20501 S. Avalon Blvd. Ste. ACarson , CA 90746 |
Department of Financial Institutions | ME21755 | HUD | Closed - Expired | - | - | - | - | 2200 Hicks Road, Suite 101Rolling Meadows , IL 60008 |
Department of Financial Institutions | ME22392 | HUD | Closed - Expired | - | - | - | - | 1208 East Kennedy Blvd. Ste. 228Tampa , FL 33602 |
Department of Financial Institutions | MC79464 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1021 West Adams Street, Suite 300Chicago , IL 60607 |
Department of Financial Institutions | MC23818 | Mortgage Company | Closed - Expired | - | - | - | - | 2000 West Center DriveSuite East D403Hoffman Estates , IL 60192 |
Name | Status | Expiration Date |
---|---|---|
PLATINUM MORTGAGE SERVICES | Active | 2028-03-31 |
PLATINUM HOME MORTGAGE | Active | 2026-06-10 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Certificate of Assumed Name | 2023-03-31 |
Annual Report | 2023-01-20 |
Registered Agent name/address change | 2022-05-23 |
Annual Report | 2022-02-25 |
Principal Office Address Change | 2022-02-21 |
Name Renewal | 2021-03-15 |
Annual Report | 2021-01-14 |
Annual Report | 2020-01-21 |
Annual Report | 2019-01-11 |
Sources: Kentucky Secretary of State