Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DOVENMUEHLE MORTGAGE, INC.
Filing Information
825740
36-2435132
02/09/1971
DE
ACTIVE
NAME CHANGE AMENDMENT
10/09/1987
NONE
Principal Address
Changed: 04/14/2008
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047
LAKE ZURICH, IL 60047
Changed: 04/14/2008
Mailing Address
Changed: 04/14/2008
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047
LAKE ZURICH, IL 60047
Changed: 04/14/2008
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 07/24/2000
Address Changed: 07/24/2000
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/24/2000
Address Changed: 07/24/2000
Officer/Director Detail
Name & Address
Title President, Director
MYNATT, JR., WILLIAM A
Title Treasurer
BRAUN, GLEN S
Title Senior Vice President
Kluever, Brian D
Title Secretary, Director
Duker, Ann
Title Director
Rosenblum, Scott
Title Director
Crowe, Michael
Title President, Director
MYNATT, JR., WILLIAM A
1 CORPORATE DRIVE, SUITE 360
LAKE ZURICH, IL 60047
LAKE ZURICH, IL 60047
Title Treasurer
BRAUN, GLEN S
1 CORPORATE DRIVE, SUITE 360
LAKE ZURICH, IL 60047
LAKE ZURICH, IL 60047
Title Senior Vice President
Kluever, Brian D
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047
LAKE ZURICH, IL 60047
Title Secretary, Director
Duker, Ann
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047
LAKE ZURICH, IL 60047
Title Director
Rosenblum, Scott
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047
LAKE ZURICH, IL 60047
Title Director
Crowe, Michael
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047
LAKE ZURICH, IL 60047
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 01/10/2023 |
2024 | 02/12/2024 |
Document Images