Name: | IMPAC MORTGAGE CORP. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 2008 (17 years ago) |
Authority Date: | 26 Aug 2008 (17 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0712343 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 4000 MACARTHUR BLVD., SUITE 6000, NEWPORT BEACH, CA 92660 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
George A Mangiaracina | President |
Name | Role |
---|---|
Joseph O Joffrion | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Joseph O Joffrion | Director |
George A Mangiaracina | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC404328 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 2200 W. Commercial BoulevardSuite 203Fort Lauderdale , FL 33309 |
Department of Financial Institutions | MC323952 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1613 Stafford DriveBelle Isle , FL 32809 |
Department of Financial Institutions | MC23719 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 4000 MacArthur Blvd.Suite 6000Newport Beach , CA 92660 |
Name | Action |
---|---|
EXCEL MORTGAGE SERVICING, INC | Old Name |
Name | Status | Expiration Date |
---|---|---|
CASHCALL MORTGAGE | Inactive | 2025-01-23 |
IMPAC MORTGAGE | Inactive | 2015-03-26 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-20 |
Principal Office Address Change | 2023-03-01 |
Principal Office Address Change | 2022-06-16 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-22 |
Name Renewal | 2019-12-20 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-17 |
Sources: Kentucky Secretary of State