Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TOWNE MORTGAGE COMPANY

Filing Information
F97000002981 38-2434249 06/09/1997 MI ACTIVE
Principal Address
888 WEST BIG BEAVER ROAD SUITE 310
TROY, MI 48084

Changed: 03/21/2024
Mailing Address
888 WEST BIG BEAVER ROAD SUITE 310
TROY, MI 48084

Changed: 03/21/2024
Registered Agent Name & Address URS AGENTS, LLC
3458 LAKESHORE DR
TALLAHASSEE, FL 32312

Name Changed: 06/29/2017

Address Changed: 06/29/2017
Officer/Director Detail Name & Address

Title Director, CEO, PRESIDENT

JANSSEN, MARK
888 WEST BIG BEAVER ROAD SUITE 310
TROY, MI 48084

Title CFO

Marshall, Thomas
888 WEST BIG BEAVER ROAD SUITE 310
TROY, MI 48084

Title Asst. Secretary, Chief Operations & Transformation Officer

SCHERPHORN, KIMBERLY
888 WEST BIG BEAVER ROAD SUITE 310
TROY, MI 48084

Title Treasurer

Walkowski, Richard
888 WEST BIG BEAVER ROAD SUITE 310
TROY, MI 48084

Title Secretary, Chief Risk Officer, General Counsel

PEZNOWSKI, DANA
888 WEST BIG BEAVER ROAD SUITE 310
TROY, MI 48084

Title Director, Chairman of the Board

LEFEBVRE, DALE
888 WEST BIG BEAVER ROAD SUITE 310
TROY, MI 48084

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/10/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
06/29/2017 -- Reg. Agent Change View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
11/02/2010 -- Reg. Agent Change View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
08/22/2003 -- ANNUAL REPORT View image in PDF format
11/05/2002 -- ANNUAL REPORT View image in PDF format
08/28/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
09/23/1998 -- ANNUAL REPORT View image in PDF format