INTERNATIONAL CITY MORTGAGE, INC


Address: 200 E Sandpointe Ave, Ste 650, Santa Ana, CA 92707

INTERNATIONAL CITY MORTGAGE, INC (Registry# 92466490) is a business registered with Oregon State, Secretary of State, Corporation Division. The registry date is March 22, 2013.

Business Overview

Registry Number 92466490
Business Name INTERNATIONAL CITY MORTGAGE, INC
Entity Type FOREIGN BUSINESS CORPORATION
Registry Date 2013-03-22
Business Address 200 E Sandpointe Ave
Ste 650
Santa Ana
CA 92707
Business Details egov.sos.state.or.us

Business Locations and Officers

Type / Role Name Address
Mailing Address 200 E Sandpointe Ave, Ste 650, Santa Ana, CA 92707
Principal Place of Business 200 E Sandpointe Ave, Ste 650, Santa Ana, CA 92707
Secretary Farrell L Facey 200 E Sandpointe Ave, Ste 650, Santa Ana, CA 92707
President James Kirk Hankla 9480 Gateway Dr, Ste 110, Reno, NV 89521
Registered Agent PARACORP INCORPORATED 8130 Sw Beaverton-hillsdale Hwy, Portland, OR 97225

Other Data Sources

Entity Type Entity Name Entity Address
Washington State Corporations INTERNATIONAL CITY MORTGAGE, INC. 200 Sandpointe Ave Ste 650, Santa Ana, CA 92707-8746
Colorado Business Entities INTERNATIONAL CITY MORTGAGE, INC. 160 Old Springs Road, Ste 270, Anaheim Hills, CA 92808

Office Location

Street Address 200 E SANDPOINTE AVE
STE 650
City SANTA ANA
State CA
Zip 92707

Business entities in the same zip code

Business Name Office Address Start Date
Kind Lending, LLC - A Limited Liability Company of Delaware 4 Hutton Centre Dr Ste 1000, Santa Ana, CA 92707 2020-08-14
Nationmac Mortgage 4 Hutton Centre Drive, Suite 500, Santa Ana, CA 92707 2020-08-05
Ruben Begino, D.d.s., A Professional Corporation 1130 Moore Ave, Santa Ana, CA 92707 2019-10-28
Door Systems 2413 S Broadway, Santa Ana, CA 92707 2019-04-25
Door Specialties, Inc. 2413 S Broadway, Santa Ana, CA 92707 2019-02-12
First American Property & Casualty Insurance Company 4 First American Way, Santa Ana, CA 92707 2018-12-21
Veteran House Loans 6 Hutton Centre Drive, Suite 160, Santa Ana, CA 92707 2018-07-05
Manifest Mortgage Loans 6 Hutton Centre Drive, Suite 160, Santa Ana, CA 92707 2018-05-30
First American Title Insurance Company 1 First American Way, Santa Ana, CA 92707 2018-04-17
Ony Glo, Inc. 6 Hutton Centre Dr Ste 1030, Santa Ana, CA 92707 2018-02-14
Find all businesses in zip 92707

Business Officer

Name Role Address
JAMES KIRK HANKLA President 9480 Gateway Dr, Ste 110, Reno, NV 89521
PARACORP INCORPORATED Registered Agent 8130 Sw Beaverton-hillsdale Hwy, Portland, OR 97225
FARRELL L FACEY Secretary 200 E Sandpointe Ave, Ste 650, Santa Ana, CA 92707

Business entities with the same officer

Business Name Office Address Start Date
Appraisal Cloud Services Inc. Po Box 19897, Reno, NV 89511 2013-04-22

Competitor

Search similar business entities

City SANTA ANA
Zip Code 92707

Similar businesses

Business Name Office Address Start Date
Kiel Mortgage 19550 International Blvd Ste 203, Seattle, WA 98188 2012-11-09
Luxebanc International Mortgage 1141 Highland Avenue, Suite C, Manhattan Beach, CA 90266 2019-03-01
Rose City Mortgage 1480 N 2200 W, Salt Lake City, UT 84116 2017-07-12
Mortgage Lenders Investment Trading Corporation 1400 S International Parkway, Lake Mary, FL 32746 2020-06-16
Turn Key Mortgage 207 8th St, Oregon City, OR 97045 2013-01-14
Rose City Mortgage 24 Nw First Ave Ste 376, Portland, OR 97209 2010-03-10
Turn Key Mortgage, LLC 207 8th St, Oregon City, OR 97045 2015-07-21
Bridge City Mortgage LLC 2515 Ne 9th Ave Apt 8, Portland, OR 97212 2018-07-10
City First Mortgage Services, L.L.C. 750 S Main St Ste 104, Bountiful, UT 84010 2011-02-01
Domain Distinctive Home Mortgage 1 Mortgage Way 3rd Fl, Mount Laurel, NJ 8054 2007-01-17

Improve Information

Please comment or provide details below to improve the information on INTERNATIONAL CITY MORTGAGE, INC.

Dataset Information

Data Provider Oregon State, Secretary of State, Corporation Division
Jurisdiction Oregon State

This dataset includes 538 thousand companies, business names, and nonprofit corporations registered wtih Oregon State, Secretary of State, Corporation Division.

Trending Searches