Search icon

HEADLANDS MORTGAGE COMPANY

Company Details

Name: HEADLANDS MORTGAGE COMPANY
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 18 Feb 1994 (31 years ago)
Financial Date End: 28 Feb 2026
Entity Number: 324798
Place of Formation: CALIFORNIA
File Number: 324798
Principal Address: 1680 CAPITAL ONE DRIVE MCLEAN, VA 22102

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Secretary

Name Role Address Appointed On Resigned On
Nicholas Klaiber Secretary 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102 2022-01-25 2024-02-02
BRENT M TIMBERLAKE Secretary 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102 2021-02-22 2022-01-25
Nicholas Klaiber Secretary 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102 2024-02-02 No data

Treasurer

Name Role Address Appointed On
Thomas A. Feil Treasurer 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102 2024-02-02

President

Name Role Address Appointed On
Shaun Ross President 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102 2024-02-02

Director

Name Role Address Appointed On
Shaun Ross Director 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102 2024-02-02

Filing

Filing Name Filing Number Filing date
Annual Report 0006074756 2025-01-19
Annual Report 0005579250 2024-02-02
Annual Report 0005060237 2023-01-10
Registered Agent Name/Address Change (mass change) 0004642896 2022-03-08
Annual Report 0004580311 2022-01-25

Court Cases Opinions

Summary

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

Parties

Party Name:
BANA Holding Corporation
Party Role:
Defendant
Party Name:
BANA LP
Party Role:
Defendant
Party Role:
Defendant
Party Name:
BAC GP
Party Role:
Defendant
Party Name:
BAC Home Loans Servicing
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2014-11-25
Opinion Notes:
MEMORANDUM DECISION AND ORDER DENYING PLAINTIFFS MOTION TO VOID ORDER GRANTINGSUMMARY JUDGMENT OR, IN THE ALTERNATIVE, TO RECONSIDER ORDER denying 156 Plaintiffs Motion to Void Order Granting Summary Judgment or, in the Alternative, to Reconsider, Modify, Amend or Alter Said Order; finding as moot 159 Plaintiff's Motion to Reopen Case. Signed by Judge Dee V Benson. (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:
2014-03-26
Opinion Notes:
MEMORANDUM DECISION AND ORDER Plaintiffs' Second Motion To Compel Discovery is denied (doc. 125). Plaintiffs' and Defendants' respective requests for attorney fees are denied (doc. 125, [126). Plaintiffs are hereby ordered to file their opposition to Defendants' pending Motion For Summary Judgment (doc. 108) within 28 days from the date of this Order. Signed by Judge Dee V Benson. (jp)
PDF File:
Opinion Date:
2013-09-30
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting 61 Motion to Dismiss; granting 62 Motion to Dismiss with respect to all claims, with the exception of the following three: Count 10 (TILA Violations); Count 11 (Breach of Contract); and Count 13 (RESPA Violations). In the event the parties wish to pursuethese remaining claims through a motion for summary judgment, they are directed to file, within 45 days of the date of this Order, their respective summary judgment motions and accompanying memoranda in accordance with the local rules.. Signed by Judge Dee V Benson. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)

Date of last update: 08 May 2025

Sources: Idaho Secretary of State