Name: | Wachovia Mortgage Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Sep 1984 (41 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000021915 |
Place of Formation: | NORTH CAROLINA |
Principal Address: | ONE WACHOVIA CENTER 301 COLLEGE STREET, CHARLOTTE, NC, 28202, USA |
Purpose: | MORTGAGE BANKING AND SERVICING |
Historical names: |
Cameron-Brown Company First Union Mortgage Corporation |
NAICS
522210 Credit Card IssuingThis industry comprises establishments primarily engaged in providing credit by issuing credit cards. Credit card issuance provides the funds required to purchase goods and services in return for payment of the full balance or payments on an installment basis. Credit card banks are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
FRANKLIN R CODEL | PRESIDENT | 301 SOUTH COLLEGE STREET CHARLOTTE, NC 28288 USA |
Name | Role | Address |
---|---|---|
LISA M HAIRR | TREASURER | 301 SOUTH COLLEGE STREET CHARLOTTE, NC 28288 USA |
Name | Role | Address |
---|---|---|
DEBRA MCCOMBS | SECRETARY | 300 WALNUT STREET DES MOINES, IA 50309 USA |
Name | Role | Address |
---|---|---|
SUSAN BAFUNDO | DIRECTOR | 301 SOUTH COLLEGE STREET CHARLOTTE, NC 28288 USA |
MICHELLE D BURBA | DIRECTOR | 301 SOUTH COLLEGE STREET CHARLOTTE, NC 28288 USA |
FRANKLIN R CODEL | DIRECTOR | 301 SOUTH COLLEGE STREET CHARLOTTE, NC 28288 USA |
MICHAEL JOHN HEID | DIRECTOR | 301 SOUTH COLLEGE STREET CHARLOTTE, NC 28288 USA |
CARA K HEIDEN | DIRECTOR | 301 SOUTH COLLEGE STREET CHARLOTTE, NC 28288 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-01-17 | First Union Mortgage Corporation | Wachovia Mortgage Corporation |
Name Change | 1987-02-10 | Cameron-Brown Company | First Union Mortgage Corporation |
Number | Name | File Date |
---|---|---|
202082819550 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054957880 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986800350 | Annual Report | 2019-02-16 |
201857922240 | Annual Report | 2018-02-08 |
201734383870 | Annual Report | 2017-02-20 |
201692750550 | Annual Report | 2016-02-21 |
201555856900 | Annual Report | 2015-02-27 |
201435388660 | Annual Report | 2014-02-11 |
201312071120 | Annual Report | 2013-02-19 |
201289829210 | Annual Report | 2012-02-20 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State