Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PENNYMAC CORP.
Filing Information
F11000002732
80-0463416
07/05/2011
DE
ACTIVE
Principal Address
Changed: 04/01/2016
3043 Townsgate Road
Suite 300
Westlake Village, CA 91361
Suite 300
Westlake Village, CA 91361
Changed: 04/01/2016
Mailing Address
Changed: 04/01/2016
3043 Townsgate Road
Suite 300
Westlake Village, CA 91361
Suite 300
Westlake Village, CA 91361
Changed: 04/01/2016
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director, Chairman and Chief Executive Officer
SPECTOR, DAVID A.
Title Secretary
STARK, DEREK W
Title President
Jones, Douglas E.
Title Director, CFO
Perotti, Daniel S.
Title Treasurer
Marsh, Pamela
Title Director, Chairman and Chief Executive Officer
SPECTOR, DAVID A.
3043 Townsgate Road
Suite 300
Westlake Village, CA 91361
Suite 300
Westlake Village, CA 91361
Title Secretary
STARK, DEREK W
3043 TOWNSGATE ROAD
SUITE 300
WESTLAKE VILLAGE, CA 91361
SUITE 300
WESTLAKE VILLAGE, CA 91361
Title President
Jones, Douglas E.
3043 Townsgate Road
Suite 300
Westlake Village, CA 91361
Suite 300
Westlake Village, CA 91361
Title Director, CFO
Perotti, Daniel S.
3043 Townsgate Road
Suite 300
Westlake Village, CA 91361
Suite 300
Westlake Village, CA 91361
Title Treasurer
Marsh, Pamela
3043 Townsgate Road
Suite 300
Westlake Village, CA 91361
Suite 300
Westlake Village, CA 91361
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 04/07/2023 |
2024 | 04/15/2024 |
Document Images