Detail by Entity Name
Foreign Limited Liability Company
HOMESERVICES LENDING, LLC
Filing Information
M21000013884
41-1914032
10/18/2021
DE
ACTIVE
Principal Address
Changed: 04/10/2024
2900 100th Street
Suite 109, Attn Legal
Urbandale, IA 50322
Suite 109, Attn Legal
Urbandale, IA 50322
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Changed: 04/10/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Senior Vice President, Secretary
Bosma, Katherine T.
Title Senior Vice President & Assistant Secretary
Strandmo, Dana D.
Title Senior Vice President
Sweeney, Joseph D.
Title Senior Vice President
Messer, Justin C.
Title President
Froehlich, Jason C.
Title Senior Vice President, Secretary
Bosma, Katherine T.
3060 Williams Drive, Suite 600
Fairfax, VA 22031
Fairfax, VA 22031
Title Senior Vice President & Assistant Secretary
Strandmo, Dana D.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title Senior Vice President
Sweeney, Joseph D.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title Senior Vice President
Messer, Justin C.
3060 Williams Drive, Suite 600
Fairfax, VA 22031
Fairfax, VA 22031
Title President
Froehlich, Jason C.
3060 Williams Drive, Suite 600
STE 300
Fairfax, VA 22031
STE 300
Fairfax, VA 22031
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/10/2023 |
2024 | 04/10/2024 |
Document Images