Detail by Entity Name

Foreign Profit Corporation

COUNTRYWIDE HOME LOANS, INC.

Filing Information
822797 13-2631719 05/15/1969 NY ACTIVE NAME CHANGE AMENDMENT 03/20/1996 NONE
Principal Address
31303 Agoura Road
Westlake Village, CA 91361

Changed: 04/22/2024
Mailing Address
31303 Agoura Road
Westlake Village, CA 91361

Changed: 04/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/24/2008

Address Changed: 05/10/2010
Officer/Director Detail Name & Address

Title Director, President, Treasurer

Chen, Elizabeth
31303 Agoura Road
Westlake Village, CA 91361

Title Secretary

Costamagna, Christine M.
31303 Agoura Road
Westlake Village, CA 91361

Title Director, Senior Vice President

Olson, Mary Ann
31303 Agoura Road
Westlake Village, CA 91361

Title Director, Senior Vice President

Brounce, Cristina F.
31303 Agoura Road
Westlake Village, CA 91361

Title VP

Daughtery, Karen
31303 Agoura Road
Westlake Village, CA 91361

Title VP

DeMasi, Daniella
31303 Agoura Road
Westlake Village, CA 91361

Title VP

Benson, Robert J.
31303 Agoura Road
Westlake Village, CA 91361

Title Senior Vice President

Barth, Nathan A.
31303 Agoura Road
Westlake Village, CA 91361

Title Senior Vice President

Berens, Henry John
31303 Agoura Road
Westlake Village, CA 91361

Title Assistant Secretary

Bogicevic, Susan
31303 Agoura Road
Westlake Village, CA 91361

Title Senior Vice President

Bradley, Cecil Y. (Tripp)
31303 Agoura Road
Westlake Village, CA 91361

Title Assistant Vice President

Keas, Brigid
31303 Agoura Road
Westlake Village, CA 91361

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/26/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
08/31/2011 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
05/10/2010 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
07/24/2008 -- Reg. Agent Change View image in PDF format
05/07/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
05/15/1969 -- FILINGS PRIOR TO 1995 View image in PDF format