PLATINUM HOME MORTGAGE CORPORATION
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | PLATINUM HOME MORTGAGE CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Oct 2011 |
Branch of: | PLATINUM HOME MORTGAGE CORPORATION, ILLINOIS (Company Number CORP_59913174) |
Business ALEI: | 1051952 |
Annual report due: | 24 Oct 2025 |
Business address: | 2000 Center Drive, Hoffman Estates, IL, 60192, United States |
Mailing address: | 2000 Center Drive, Suite East D403, Hoffman Estates, IL, United States, 60192 |
Place of Formation: | ILLINOIS |
E-Mail: | isa.holewinski@phmc.com |
E-Mail: | legal@phmc.com |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Patrick Theodora | Director | 2000 Center Drive, Suite East D403, Hoffman Estates, IL, 60192, United States | 532 Paseo Del Mar, Palos Verdes Estates, CA, 90274-1260, United States |
MICHAEL C. GIAMBRONE | Director | 2000 Center Drive, Suite E D403, Hoffman Estates, IL, 60192, United States | 24000 ERHART RD, GRAYSLAKE, IL, 60030, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Lee Gross | Officer | 2000 Center Drive, Suite East D403, Hoffman Estates, IL, 60192, United States | 6364 Royal Grove Dr, Huntington Beach, CA, 92648-6605, United States |
LORI S. PELINSKI | Officer | 2000 Center Drive, Suite East D403, Hoffman Estates, IL, 60192, United States | 210 WEST LAKE SHORE DRIVE, OAKWOOD HILLS, IL, 60013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012299189 | 2024-10-22 | - | Annual Report | Annual Report | - |
BF-0011429070 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0010388645 | 2022-09-26 | - | Annual Report | Annual Report | 2022 |
BF-0010606264 | 2022-05-23 | 2022-05-23 | Change of Agent | Agent Change | - |
BF-0010515580 | 2022-03-21 | - | Change of Business Address | Business Address Change | - |
BF-0009818894 | 2021-09-27 | - | Annual Report | Annual Report | - |
0006974237 | 2020-09-08 | - | Annual Report | Annual Report | 2020 |
0006638746 | 2019-09-06 | - | Annual Report | Annual Report | 2019 |
0006257813 | 2018-10-11 | - | Annual Report | Annual Report | 2018 |
0005941728 | 2017-10-05 | - | Annual Report | Annual Report | 2017 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information