Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CITICORP HOME MORTGAGE SERVICES, INC.

Filing Information
852258 56-1317845 03/19/1982 NC ACTIVE NAME CHANGE AMENDMENT 09/06/2002 NONE
Principal Address
1000 TECHNOLOGY DR
O'FALLON, MO 63368

Changed: 04/06/2017
Mailing Address
PO BOX 30509
ATTN: TAX AND REPORTING
TAMPA, FL 33630

Changed: 04/17/2018
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/08/1992

Address Changed: 07/08/1992
Officer/Director Detail Name & Address

Title Secretary

WORLEY , DOUGLAS
1000 TECHNOLOGY DR
O'FALLON, MO 63368

Title Assistant Tax Officer

SCHMIDT, JULIE
3800 CITIGROUP CENTER DRIVE
TAMPA, FL 33610

Title President, Director

PINNIGER, ROBERT K
388 GREENWICH STREET
NEW YORK, NY 10013

Title Director

CRAMER, JASON
6400 LAS COLINAS BLVD
IRVING, TX 75039

Title Director

LUVAI, HARRISON
1000 TECHNOLOGY DRIVE
O'FALLON, MO 63368

Title CFO

LEHMAN, SHANNON
1000 TECHNOLOGY DRIVE
O'FALLON, MO 63368

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 03/20/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
09/06/2002 -- Name Change View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format