Search icon

COUNTRYWIDE HOME LOANS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRYWIDE HOME LOANS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 09 Jul 1985 (40 years ago)
Financial Date End: 31 Jul 2025
Branch of: COUNTRYWIDE HOME LOANS, INC., NEW YORK (Company Number 273940)
Entity Number: 247050
Place of Formation: NEW YORK
File Number: 247050
Principal Address: 150 N COLLEGE ST NC1-028-17-06 CHARLOTTE, NC 28255
Mailing Address: 31303 AGOURA ROAD WESTLAKE VILLAGE, CA 91361

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Secretary

Name Role Address Appointed On Resigned On
Christine M. Costamagna Secretary 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2023-06-12 No data
Christine M Costamagna Secretary 401 N TRYON ST NC1-021-06-01, CHARLOTTE, NC 28255-0001 2020-07-20 2023-06-12

Treasurer

Name Role Address Appointed On
Elizabeth Chen Treasurer 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03

President

Name Role Address Appointed On
Elizabeth Chen President 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03

Director

Name Role Address Appointed On
Cristina F. Brounce Director 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03
Matthew T. Kalisz Director 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03
Elizabeth Chen Director 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03

Vice President

Name Role Address Appointed On
Karen Daughtery Vice President 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03
Daniella DeMasi Vice President 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03
Robert J. Benson Vice President 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03
Nathan A. Barth Vice President 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006275760 2025-05-27
Annual Report 0005799550 2024-07-03
Annual Report 0005276493 2023-06-12
Registered Agent Name/Address Change (mass change) 0004898097 2022-09-12
Annual Report 0004786577 2022-06-17

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Other Real Property Actions

Parties

Party Role:
Defendant
Party Name:
BAC
Party Role:
Defendant
Party Name:
Countrywide Financial Corporation
Party Role:
Defendant
Party Name:
COUNTRYWIDE HOME LOANS, INC.
Party Role:
Defendant
Party Name:
Kyle Smith
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2013-03-06
Opinion Notes:
MEMORANDUM DECISION granting 7 Motion to Dismiss for Failure to State a Claim; deeming as moot 10 Motion for Summary Judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
BAC Home Loans Servicing LP
Party Role:
Defendant
Party Name:
BAC North America Holding Company
Party Role:
Defendant
Party Name:
BANA Holding Corporation
Party Role:
Defendant
Party Name:
Bank of America N.A.
Party Role:
Defendant
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2013-06-19
Opinion Notes:
ORDER ADOPTING REPORT AND RECOMMENDATION granting 21 Motion to Dismiss; incorporating and adopting 26 Report and Recommendation. Plaintiffs claims made under the FDCPA and the Consumer Protection Act are DISMISSED WITH PREJUDICE in there entirety without leave to amend. Plaintiffs claims for Fraud and Declaratory Judgment are DISMISSED WITHOUT PREJUDICE with leave to amend the Complaint being GRANTED. Any Amended Complaint shall be filed on or before 7/19/2013. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
PDF File:
Opinion Date:
2013-05-28
Opinion Notes:
REPORT AND RECOMMENDATION It is hereby recommended Defendants' Motion to Dismiss 21 be granted. Objections to R&R due by 6/14/2013. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1441 Petition for Removal- Breach of Contract
Case Type:
civil
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
Aurora Loan Services
Party Role:
Defendant
Party Role:
Defendant
Party Name:
COUNTRYWIDE HOME LOANS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Defendant
Party Name:
Innovis Data Solutions
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2020-09-30
Opinion Notes:
MEMORANDUM DECISION AND ORDER. IT IS HEREBY ORDERED: Plaintiffs' Motion for Reconsideration (Dkt. 37) is DENIED in its entirety, including Plaintiffs' request for a 45-day extension to file an amended complaint. Plaintiffs' Motion for Recusal is DENIED. Plaintiffs' case is DISMISSED, WITH PREJUDICE, in its entirety and CLOSED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ckh)
PDF File:
Opinion Date:
2019-12-02
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED: Defendants Motion to Dismiss and Motion to Take Judicial Notice (Dkt. 15)is GRANTED;a. The Court takes judicial notice of Dkt. 15, Exhibits A-G, and Dkt. 16,Exhibits A-F; b. This case is DISMISSED without prejudice. Plaintiffs have thirty (30) days from the date of this Order to file an Amended Complaint. Plaintiffs Motion of Clarification (Dkt. 26) is MOOT and is thereforeDENIED; Plaintiffs Motion for a Temporary Restraining Order (Dkt. 27) is DENIED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 May 2025

Sources: Idaho Secretary of State