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
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047

Changed: 04/14/2008
Mailing Address
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047

Changed: 04/14/2008
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
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
1 CORPORATE DRIVE, SUITE 360
LAKE ZURICH, IL 60047

Title Treasurer

BRAUN, GLEN S
1 CORPORATE DRIVE, SUITE 360
LAKE ZURICH, IL 60047

Title Senior Vice President

Kluever, Brian D
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047

Title Secretary, Director

Duker, Ann
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047

Title Director

Rosenblum, Scott
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047

Title Director

Crowe, Michael
1 CORPORATE DR. SUITE 360
LAKE ZURICH, IL 60047

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 01/10/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
02/06/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
07/24/2000 -- Reg. Agent Change View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format