Search icon

HOMESIDE LENDING, INC.

Branch

Company Details

Name: HOMESIDE LENDING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 23 Oct 1987 (37 years ago)
Branch of: HOMESIDE LENDING, INC., FLORIDA (Company Number J33658)
Business ID: 630379
State of Incorporation: FLORIDA
Principal Office Address: 7301 BAYMEADOWS WAYJACKSONVILLE, FL 32256

Director

Name Role Address
JOE K PICKETT Director 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32256
ROBERT J JACOBS Director 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32256
GARY W FIEDLER Director 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32256
CHARLES K GIFFORD Director 100 FEDERAL STREET, BOSTON, MA 2110
THOMAS M FRENCH JR Director 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32216
PETER J MANNING Director No data
EDWARD A O'NEAL Director 100 FEDERAL STREET, BOSTON, MA 2110
WILLIAM R BOLING Director 4732 ALGONQUIN AVENUE, JACKSONVILLE, FL

Secretary

Name Role Address
ROBERT J JACOBS Secretary 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32256

President

Name Role Address
GARY W FIEDLER President 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32256

Vice President

Name Role Address
STEVEN W SEARBROUGH Vice President 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32256

Chairman

Name Role Address
THOMAS M FRENCH JR Chairman 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32216

Treasurer

Name Role Address
JAMES L KRAKAU Treasurer 7301 BAYMEADOWS WAY, JACKSONVILLE, FL 32256

Filings

Type Status Filed Date Description
Agent Resignation Filed 2006-08-07 Agent Resignation
Amendment Form Filed 2003-02-14 Amendment
Withdrawal Filed 2003-02-11 Withdrawal
Annual Report Filed 2002-07-30 Annual Report
Annual Report Filed 2001-10-10 Annual Report
Annual Report Filed 2000-04-21 Annual Report
Amendment Form Filed 2000-04-21 Amendment
Annual Report Filed 1999-04-06 Annual Report
Amendment Form Filed 1998-04-15 Amendment
Annual Report Filed 1998-04-15 Annual Report

Date of last update: 07 Feb 2025

Sources: Mississippi Secretary of State