Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EQUICREDIT CORPORATION OF AMERICA

Filing Information
P36983 59-3080938 01/06/1992 DE ACTIVE CANCEL ADM DISS/REV 10/23/2008 NONE
Principal Address
150 North College Street
Charlotte, NC 28255

Changed: 04/22/2024
Mailing Address
150 North College Street
Charlotte, NC 28255

Changed: 04/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/12/2004

Address Changed: 02/12/2004
Officer/Director Detail Name & Address

Title Secretary

Johnson, Colleen O.
150 North College Street
Charlotte, NC 28255

Title Treasurer, Senior Vice President

Olson, Mary Ann
150 North College Street
Charlotte, NC 28255

Title VP

Long, Brigitte
150 North College Street
Charlotte, NC 28255

Title VP

Hamlin, Amy
150 North College Street
Charlotte, NC 28255

Title VP

Jackson, Kathy R.
150 North College Street
Charlotte, NC 28255

Title VP

Ham, Debi
150 North College Street
Charlotte, NC 28255

Title Senior Vice President

Barth, Nathan A.
150 North College Street
Charlotte, NC 28255

Title Director, President

Minton, Debra J.
150 North College Street
Charlotte, NC 28255

Title Assistant Secretary

Costamagna, Christine M.
150 North College Street
Charlotte, NC 28255

Title Assistant Secretary, Senior Vice President

Howard, Laurence W.
150 North College Street
Charlotte, NC 28255

Title Assistant Secretary

Poole, Sherry K.
150 North College Street
Charlotte, NC 28255

Title Senior Vice President, Tax

Racaniello, Frank
150 North College Street
Charlotte, NC 28255

Title Assistant Secretary

Raulerson, James
150 North College Street
Charlotte, NC 28255

Title VP

Baw, Suzanne L.
150 North College Street
Charlotte, NC 28255

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/26/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
01/09/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
10/23/2008 -- REINSTATEMENT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- Reg. Agent Change View image in PDF format
01/07/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format