Search icon

Bedford Home Loans, Inc.

Company Details

Name: Bedford Home Loans, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 20 Nov 2002 (22 years ago)
Date of Dissolution: 30 Apr 2014 (11 years ago)
Date of Status Change: 30 Apr 2014 (11 years ago)
Identification Number: 000128198
Place of Formation: DELAWARE
Principal Address: 2677 N. MAIN STRET SUITE 140, SANTA ANA, CA, 92705, USA
Mailing Address: 18400 VON KARMAN AVENUE #800, IRVINE, CA, 92612, USA
Purpose: FINANCIAL CONSULTING & INVESTMENTS (inactive)
Fictitious names: OMC Mortgage Company of Delaware (trading name, 2002-11-20 - 2003-12-30)
Historical names: Olympus Mortgage Company
Argent Funding Corporation

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOSHUA PERTTULA PRESIDENT 2677 N. MAIN STREET, STE 140 SANTA ANA, CA 92705 USA

TREASURER

Name Role Address
STASIA MADIGAN TREASURER 2677 N. MAIN STREET, STE 140 SANTA ANA, CA 92705 USA

SECRETARY

Name Role Address
DENISE APICELLA SECRETARY 2677 N. MAIN STREET, STE 140 SANTA ANA, CA 92705 USA

DIRECTOR

Name Role Address
ADAM J. BASS DIRECTOR 2677 N. MAIN STREET, STE 140 SANTA ANA, CA 92705 USA
JOSHUA PERTTULA DIRECTOR 2677 N. MAIN STREET, STE 140 SANTA ANA, CA 92705 USA

Events

Type Date Old Value New Value
Name Change 2006-05-30 Argent Funding Corporation Bedford Home Loans, Inc.
Name Change 2005-02-24 Olympus Mortgage Company Argent Funding Corporation

Filings

Number Name File Date
201438617640 Application for Certificate of Withdrawal 2014-04-30
201438379250 Annual Report 2014-04-22
201324596970 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312963920 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310884470 Annual Report 2013-02-04
201290521840 Annual Report 2012-03-01
201176326400 Annual Report 2011-03-08
201060054970 Annual Report 2010-03-09
200940081200 Annual Report 2009-01-08
200805548080 Annual Report 2008-01-15

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State