Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GENHOME MORTGAGE CORPORATION
Filing Information
F23000006016
77-0174529
10/19/2023
DE
ACTIVE
Principal Address
Changed: 04/22/2024
1551 N. Tustin Avenue, Suite 700
Santa Ana, CA 92705
Santa Ana, CA 92705
Changed: 04/22/2024
Mailing Address
Changed: 04/22/2024
1551 N. Tustin Avenue, Suite 700
Santa Ana, CA 92705
Santa Ana, CA 92705
Changed: 04/22/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title President, CEO, Chairman, Secretary, CFO, Director
D'AURIA, CHRISTOPHER J
Title President, CEO, Chairman, Secretary, CFO, Director
D'AURIA, CHRISTOPHER J
1551 N. Tustin Avenue, Suite 700
Santa Ana, CA 92705
Santa Ana, CA 92705
Annual Reports
Report Year | Filed Date |
2024 | 04/22/2024 |
Document Images
04/22/2024 -- ANNUAL REPORT | View image in PDF format |
10/19/2023 -- Foreign Profit | View image in PDF format |