Detail by Officer/Registered Agent Name

Foreign Profit Corporation

D. R. HORTON, INC.

Filing Information
P36059 75-2386963 10/24/1991 DE ACTIVE CORPORATE MERGER 12/23/2002 01/01/2003
Principal Address
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Changed: 04/20/2019
Mailing Address
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Changed: 04/20/2019
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/24/1992

Address Changed: 02/24/1992
Officer/Director Detail Name & Address

Title VP & DP

Roca, Rafael J.
6123 Lyons Road
Suite 100
Coconut Creek, FL 33073

Title VP & DP

Robbins, Justin A.
10541 Ben C Pratt Six Mile Cypress Pkwy
Fort Myers, FL 33966

Title EVP, CFO

Wheat, Bill W.
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Title Director & Chairman

Horton, Donald R.
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Title SVP, Secretary

Montano, Thomas B.
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Title Executive Vice Chair, Director

Auld, David V.
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Title EVP, COO

Murray, Michael J.
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Title Director

Allen , Barbara K.
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Title Director

Anderson, Brad S.
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Title Director

Buchanan, Michael R.
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Title Director

Miller , Maribess L.
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Title President, CEO, Director

Romanowski, Paul J.
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Title Director

Carson, Benjamin S., Sr.
1341 HORTON CIRCLE
ARLINGTON, TX 76011

Title VP

Funk, Todd F.
3501 Riga Blvd.
Suite 100
Tampa, FL 33619

Title VP & DP

Messina, Frank T.
3501 Riga Blvd.
Suite 100
Tampa, FL 33619

Title Asst. Secretary

Moreau, Curtis O.
3501 Riga Blvd.
Suite 100
Tampa, FL 33619

Title Asst. Secretary

Nin, Jonathan P.
3300 SW 34th Ave Suite 101
Ocala, FL 34474

Title Asst. Secretary

Davidson, Brian W.
1430 Culver Dr NE
Palm Bay, FL 32907

Title VP & DP

Auld, John
10192 Dowden Rd
Orlando, FL 32832

Title Asst. Secretary

Leonard, Keith
6123 Lyons Road
Suite 100
Coconut Creek, FL 33073

Title Asst. Secretary

Brunk, Gary W.
6123 Lyons Road
Suite 100
Coconut Creek, FL 33073

Annual Reports
Report YearFiled Date
2023 01/19/2023
2023 02/22/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
09/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
07/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
05/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/29/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
12/23/2002 -- Merger View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format
10/24/1991 -- Filings Prior to 1995 View image in PDF format