Detail by Officer/Registered Agent Name

Florida Profit Corporation

ONITY GROUP INC.

Filing Information
S75556 65-0039856 08/22/1991 FL ACTIVE AMENDMENT 10/29/2024 11/01/2024
Principal Address
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Changed: 03/28/2025
Mailing Address
P.O. Box 24737
West Palm Beach, FL 33416-4737

Changed: 03/28/2025
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/28/2024

Address Changed: 05/28/2024
Officer/Director Detail Name & Address

Title Independent Director

Britell, Jenne K.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Senior Vice President, Deputy General Counsel and Assistant Secretary

Hutton, Leah E.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Executive Vice President and Chief Information Officer

Aery, Parveen
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Executive Vice President and Chief Administrative Officer

Zeleny, Dennis
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Assistant Secretary

Chronicle, Patricia R.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Senior Vice President, Tax Department

Lynn, Karen M.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Executive Vice President and Chief Financial Officer

O'Neil, Sean B.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Executive Vice President, Deputy General Counsel, Chief Risk and Compliance Officer

Evans, Jenna D.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Senior Vice President and Chief Audit Executive

Renkey, Michael
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Executive Vice President, Chief Legal Officer and Secretary

Samarias, Joseph J.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title President, India and Manila Operations

Sarukkai Parthasarathy, Ravi
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Executive Vice President and Chief Investment Officer

Wade, Aaron D.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Lead Independent Director

Stein, Kevin
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Chair of the Board of Directors

Messina, Glen A.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Senior Vice President and Chief Accounting Officer

Grunenwald, Francois
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Executive Vice President and Chief Servicing Officer

Anderson, Scott W.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Independent Director

Soaries, DeForest B.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Executive Vice President, Originations and Chief Lending Officer

Peach, J. Andrew
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Senior Vice President and Treasurer

Minkoff, Glenn
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Independent Director

Bowers, Alan J.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Independent Director

Busquet, Jacques J.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title VP, Investor Relations

Yanniello, Michael
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Executive Vice President and Chief Growth Officer

Bradfield, Richard J.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Executive Vice President and Chief Strategy Officer

Mullen, Walter P.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Assistant Secretary

Seifert, Wendy L.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title Director

Messina, Glen A.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Title President and Chief Executive Officer

Messina, Glen A.
1661 Worthington Road
Suite 100
West Palm Beach, FL 33409

Annual Reports
Report YearFiled Date
2024 04/02/2024
2024 05/23/2024
2025 03/28/2025

Document Images
03/28/2025 -- ANNUAL REPORT View image in PDF format
10/29/2024 -- Amendment View image in PDF format
05/28/2024 -- Amendment and Name Change View image in PDF format
05/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
08/05/2020 -- Amendment View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
05/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
05/28/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/27/2013 -- ANNUAL REPORT View image in PDF format
12/14/2012 -- Amendment View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- Articles of Correction View image in PDF format
12/28/2010 -- Amendment View image in PDF format
05/07/2010 -- ANNUAL REPORT View image in PDF format
03/21/2009 -- ANNUAL REPORT View image in PDF format
04/19/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/12/2006 -- Amendment View image in PDF format
05/12/2006 -- Amendment View image in PDF format
04/29/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- Reg. Agent Change View image in PDF format
10/17/2003 -- Articles of Correction View image in PDF format
10/06/2003 -- Merger View image in PDF format
10/06/2003 -- Merger View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
07/27/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format
08/22/1991 -- Filings prior to 1996 View image in PDF format