Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ONITY INC.

Filing Information
F97000003905 51-0346174 07/25/1997 DE ACTIVE CANCEL ADM DISS/REV 10/12/2009 NONE
Principal Address
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Changed: 04/24/2023
Mailing Address
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Changed: 04/24/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/17/2024

Address Changed: 06/17/2024
Officer/Director Detail Name & Address

Title Assistant Secretary

Horton Obrien, Kathryn
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Zoef, Despina A.
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

St. Brice, Curtis
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title President, Director

Stanek, Jeffrey
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Rusczyk, John
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Litwinka, Michael
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Secretary, Director

Romano, Thomas
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Fernandez, Dago
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Quercia, Andrea M.
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title VP, Tax and Assistant Secretary

Cenci, Michael
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Derken, Michael
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title VP, Treasurer, Director

Paradise, Christopher
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Rockwell, Bryan
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Peera, Zahidali
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Hebert, James R.
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Lyden, Joseph
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Reddy, Adarsh
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Treasurer

Taylor, Kimberly
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Wright, Tenequa
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Locker, Timothy
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Treasurer

Taylor, Kimberly
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Locker, Timothy
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Title Assistant Secretary

Wright, Tenequa
4001 Fairview Industrial Dr. SE
Salem, OR 97302

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/24/2023
2024 04/29/2024

Document Images
06/17/2024 -- Reg. Agent Change View image in PDF format
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
07/30/2021 -- Reg. Agent Change View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
07/19/2010 -- ANNUAL REPORT View image in PDF format
10/12/2009 -- CORAPREIWP View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
06/27/2006 -- Reg. Agent Change View image in PDF format
02/07/2006 -- REINSTATEMENT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
09/19/2002 -- Name Change View image in PDF format
06/25/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- Name Change View image in PDF format