Name: | GUILD MORTGAGE COMPANY |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 28 Sep 1995 (30 years ago) |
Date of Dissolution: | 21 Oct 2020 (4 years ago) |
Date of Status Change: | 21 Oct 2020 (4 years ago) |
Identification Number: | 000086344 |
Place of Formation: | CALIFORNIA |
Principal Address: | 5898 COPLEY DRIVE SUITE 300 400 & 500, SAN DIEGO, CA, 92111, USA |
Purpose: | MORTGAGE BANKING |
NAICS
522291 Consumer LendingThis U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TERRY LYNN SCHMIDT | PRESIDENT | 5898 COPLEY DRIVE, SUITE 300, 400 & 500 SAN DIEGO , CA 92111 USA |
Name | Role | Address |
---|---|---|
CATHERINE ANNE BLOCKER | SECRETARY | 5898 COPLEY DRIVE, SUITE 300, 400 & 500 SAN DIEGO , CA 92111 USA |
Name | Role | Address |
---|---|---|
DESIREE AMBER ELWELL | CFO | 5898 COPLEY DRIVE, SUITE 300, 400 & 500 SAN DIEGO , CA 92111 USA |
Name | Role | Address |
---|---|---|
MARY ANN MCGARRY | DIRECTOR/CEO | 5898 COPLEY DRIVE, SUITE 300, 400 & 500 SAN DIEGO , CA 92111 USA |
Name | Role | Address |
---|---|---|
MICHAEL CHARLES MEYER | DIRECTOR | 5898 COPLEY DRIVE, SUITE 300, 400 & 500 SAN DIEGO , CA 92111 USA |
PATRICK JOSEPH DUFFY | DIRECTOR | 5898 COPLEY DRIVE, SUITE 300, 400 & 500 SAN DIEGO , CA 92111 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2020-10-21 | GUILD MORTGAGE COMPANY | Guild Mortgage Company LLC on 10-21-2020 |
Number | Name | File Date |
---|---|---|
202034117280 | Annual Report | 2020-02-11 |
201987837940 | Annual Report | 2019-02-28 |
201858199010 | Annual Report | 2018-02-13 |
201729863730 | Annual Report | 2017-01-10 |
201693507720 | Annual Report | 2016-03-01 |
201555921590 | Annual Report | 2015-02-27 |
201444621530 | Annual Report - Amended | 2014-08-22 |
201436038320 | Annual Report | 2014-02-24 |
201325004870 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313179960 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State