Search icon

PLATINUM HOME MORTGAGE CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Officer

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

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
See something incorrect or outdated? Let us know

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