Search icon

SunTrust Mortgage, Inc.

Company Details

Name: SunTrust Mortgage, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Apr 1993 (32 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000072299
Place of Formation: VIRGINIA
Principal Address: 901 SEMMES AVENUE, RICHMOND, VA, 23224, USA
Purpose: TO ORIGINATE, PURCHASE, SELL AND SERVICE RESIDENTIAL MORTGAGE LOANS.
Fictitious names: Crestar Mortgage Corporation (trading name, 1999-11-23 - )
Historical names: Crestar Mortgage Corporation

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ERIC TODD CHAMBERLAIN PRESIDENT 901 SEMMES AVENUE RICHMOND, VA 23224 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
ERIC TODD CHAMBERLAIN EXECUTIVE VICE PRESIDENT 901 SEMMES AVENUE RICHMOND, VA 23224 USA
MICHAEL R. ZARRO JR EXECUTIVE VICE PRESIDENT 901 SEMMES AVENUE RICHMOND, VA 23224 USA

DIRECTOR

Name Role Address
MICHAEL R ZARRO JR. DIRECTOR 901 SEMMES AVENUE RICHMOND, VA 23224 USA

ASSISTANT CORPORATE SECRETARY

Name Role Address
DAVID FERRERA ASSISTANT CORPORATE SECRETARY 1001 SEMMES AVENUE RICHMOND, VA 23224 USA

SECRETARY

Name Role Address
STEPHANIE KARFIAS SECRETARY 1001 SEMMES AVENUE RICHMOND, VA 23224 USA

ASSISTANT VICE PRESIDENT

Name Role Address
HASANA STANBERRY ASSISTANT VICE PRESIDENT 303 PEACHTREE ST NE ATLANTA, GA 30308 USA

Events

Type Date Old Value New Value
Name Change 1999-11-22 Crestar Mortgage Corporation SunTrust Mortgage, Inc.

Filings

Number Name File Date
202199634620 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196762380 Revocation Notice For Failure to File An Annual Report 2021-05-19
202036489060 Annual Report 2020-03-18
201985359480 Annual Report 2019-01-29
201858184610 Annual Report 2018-02-13
201735202800 Annual Report 2017-03-01
201691589160 Annual Report 2016-02-02
201554189720 Annual Report 2015-01-26
201435903520 Annual Report 2014-02-20
201306853130 Annual Report 2013-01-03

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State