Active
Updated 7/15/2025 12:00:00 AM

Homelight Home Loans, Inc.

Homelight Home Loans, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on September 26, 2016, this corporation is officially registered under the document number 3948972 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1375 North Scottsdale Rd, Ste 125, Scottsdale, AZ 85257, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent, located at 1325 J Street Suite 1550, Sacramento, CA 95814.

Filing information

Company Name Homelight Home Loans, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3948972
Date Filed September 26, 2016
Company Age 8 years 11 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Mortgage Broker Services

The data on Homelight Home Loans, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1375 North Scottsdale Rd, Ste 125
Scottsdale, AZ 85257

Mailing Address

1375 North Scottsdale Rd, Ste 125
Scottsdale, AZ 85257

Agent

1505 Corporation
Cogency Global Inc.
1325 J Street Suite 1550
Sacramento, CA 95814

Principal(s)

Chief Executive Officer
Andrew Uher
1375 North Scottsdale Rd, Ste 110
Scottsdale, AZ 85257
Authorized person for 3 entities. See all →
Chief Financial Officer
Andrew Uher
1375 North Scottsdale Rd, Ste 110
Scottsdale, AZ 85257
Authorized person for 3 entities. See all →
Secretary
Andrew Uher
1375 North Scottsdale Rd, Ste 110
Scottsdale, AZ 85257
Authorized person for 3 entities. See all →
Assistant Secretary
Daniel W Stubo
1375 North Scottsdale Rd, Ste 125
Scottsdale, AZ 85257

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/3/2025
Effective Date
Description
Event Type Statement of Information
Filed Date 7/18/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Amendment - Name Change Only
Filed Date 5/19/2022
Effective Date
Description

Filing Name
From: Eave, Inc.
To: Homelight Home Loans, Inc.

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
More...

Document Images