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

Scout Mortgage, Inc.

Scout Mortgage, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on February 5, 2015, this corporation is officially registered under the document number 3754072 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 15051 N Kierland Blvd 339, Scottsdale, AZ 85254 and mailing address is 15051 N Kierland Blvd Suite 339, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Delaware Business Filings Incorporated as its official registered agent, located at 8020 Excelsior Drive, Madison, WI 53717.

Filing information

Company Name Scout Mortgage, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3754072
Date Filed February 5, 2015
Company Age 10 years 5 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business RESIDENTIAL MORTGAGE BROKER

The data on Scout Mortgage, 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

15051 N Kierland Blvd 339
Scottsdale, AZ 85254

Mailing Address

15051 N Kierland Blvd Suite 339
Scottsdale, AZ 85254

Agent

1505 Corporation
Delaware Business Filings Incorporated
8020 Excelsior Drive
Madison, WI 53717

Principal(s)

Chief Financial Officer
John Mangels
15051 N Kierland Blvd Suite 339
Scottsdale, AZ 85254
Secretary
John Mangels
15051 N Kierland Blvd Suite 339
Scottsdale, AZ 85254
Chief Executive Officer
Steve Walsh
15051 N Kierland Blvd Suite 339
Scottsdale, AZ 85254

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/27/2025
Effective Date
Description
Event Type Statement of Information
Filed Date 11/21/2024
Effective Date
Description

Principal Address 1
From: 9304 E Raintree Dr., #110
To: 15051 N Kierland Blvd

Principal Address 2
From:
To: 339

Principal Postal Code
From: 85260
To: 85254

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 1/17/2020
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/15/2015
Effective Date
Description
More...

Document Images