Philippine Transparency Seal
A pearl buried inside a tightly-shut shell is practically worthless. Government information is a pearl, meant to be shared with the public in order to maximize its inherent value.
The Transparency Seal, depicted by a pearl shining out of an open shell, is a symbol of a policy shift towards openness in access to government information. On the one hand, it hopes to inspire Filipinos in the civil service to be more open to citizen engagement; on the other, to invite the Filipino citizenry to exercise their right to participate in governance.
This initiative is envisioned as a step in the right direction towards solidifying the position of the Philippines as the Pearl of the Orient – a shining example for democratic virtue in the region.
Annual Procurement Plan CY 2022
Annual Procurement Plan CY 2021
Annual Procurement Plan CY 2020
Annual Procurement Plan CY 2019
Annual Procurement Plan CY 2018
Annual Procurement Plan CY 2017
- Annual Audited Financial Report
- Quarterly Financial Statements, Annual Reports and Trial Balance
- FAR No. 1
- BAR No. 1
- Local and Foreign Borrowings
- Government Subsidies and Net Lending
- CY 2020
- CY 2019
- CY 2018
- CY 2017
- CY 2016
- All Borrowings Guaranteed by the Government
- Any Material risk factors and measures taken to manage such risk
- Performance Evaluation System (PES)
- Quarterly Monitoring Report of Performance Targets
-
- COA
- Concrete and time bound action plans for addressing Notice of Disallowance and Audit Observation Memoranda CY 2020
- Concrete and time bound action plans for addressing Notice of Disallowance and Audit Observation Memoranda CY 2019
- Concrete and time bound action plans for addressing Notice of Disallowance and Audit Observation Memoranda CY 2018
- Concrete and time bound action plans for addressing Notice of Disallowance and Audit Observation Memoranda CY 2017
- COA
-
- No Gift Policy
-
- Manual of Corporate Governance
- Whistle Blowing Policy
-
- Freedom of Information
- Mandatory of Disclosure on Website
-
-
- On Board:
- Complete listing of the Directors with attached resume, and their membership in Board Committees
- Complete Listing of the Directors
- List of Board Committees and Members
- Board of Directors Resume
- Complete listing of the Directors with attached resume, and their membership in Board Committees
- On Board:
-
-
-
-
- Complete compensation package of all the board members and officers, including travel, representation, transportation and any other form of expenses or allowances.
- Information on Board Committees and their activities
- Attendance Record of Directors in Board and Committee Meetings
-
-
-
-
- On Officers:
-
-
-
-
- Complete listing of NHMFC officers with attached resume
-
-
-
-
-
-
- Carlo Luis P. Rabat – President
- Livia Alicia R. Ramos – Executive Vice President
- Ma. Victoria L. Alpajaro – Vice President, Collection and Accounts Management Group
- Maria Luisa M. Favila – Vice President, Securitization Group
- Romeo S. Roldan – Vice President, Corporate Support Service Group
- Siegfrid E.G. Lapasaran – Vice President
- Dante M. Patapat – OIC, Office of the Corporate Secretary/Compliance Officer
- Carolina C. Cortez – Manager, Securitization Group
- Mark Natalio M. Sumisim – Manager, Mortgage Pooling Department
- Noe R. Valencia – Manager, Regional Accounts Servicing Department – CAMG
- Adornico P. Redondo Jr. – Manager, Central Office Collection and Mgt. Dept. – CAMG
- Editha O. Sta. Ines – Manager, Internal Audit Department
- Caesar G. Pareja Jr. – OIC, Risk Management Department
- Rajewen C. Zabala – Manager, Corporate Planning and Management Information Systems Department
- Victor Allan B. Hilao – Manager, Administrative and Finance Department
-
-
-
-
-
- On Financial and Operational Matters:
-
- Annual Audited Financial Report
-
-
-
-
-
- Audited Financial Statement CY 2021 published July 01, 2022; received from COA May 27, 2022
- Audited Financial Statement CY 2020 published Jul 02, 2021; received from COA Jun 30, 2021
- Audited Financial Statement CY 2019 published Sep 09, 2020; received from COA Aug 20, 2020
- Audited Financial Statement CY 2018 published May 23, 2019; received from COA May 14, 2019
- Audited Financial Statement CY 2017 published Jul 04, 2018; received from COA Jun 27, 2018
- Audited Financial Statement CY 2016 published Jul 01, 2017; received from COA Jun 30, 2017
- Audited Financial Statement CY 2015 published Jul 12, 2016; received from COA Jun 30, 2016
- Audited Financial Statement CY 2014 published Jul 13, 2015; received from COA Jun 30, 2015
- Audited Financial Statement CY 2013 published Sep 01, 2014; received from COA Aug 12, 2014
- Audited Financial Statement CY 2012 published Oct 30, 2013; received from COA Sep 5, 2013
-
-
-
-
-
-
- Audited Financial Statement in the immediate past three years
-
-
-
-
-
-
- Trial Balance
- 4th Quarter December 2020
- 3rd Quarter September 2020
- 2nd Quarter June 2020
- 1st Quarter March 2020
- 4th Quarter December 2019
- 3rd Quarter September 2019
- 2nd Quarter June 2019
- 1st Quarter March 2019
- 4th Quarter December 2018
- 3rd Quarter September 2018
- 2nd Quarter June 2018
- 1st Quarter March 2018
- 4th Quarter December 2017
- 3rd Quarter September 2017
- 2nd Quarter June 2017
- 1st Quarter March 2017
- Trial Balance
-
-
-
-
-
-
- Corporate Operating Budget
- Local and foreign borrowings
- Government subsidies and net lending
- All borrowings guaranteed by the Government
- Any material risk factors and measures taken to manage such risk
- Performance Evaluation System (PES)
-
-
-
-
- On Governance Matters:
- Mission-Vision Statement
- Performance Agreement Scorecards and Strategy Map
- Performance Agreement Scorecards
- Strategy Map
- Organizational Chart
- Manual Corporate Governance
- CSR Statement
- Balance Scorecard
- On Governance Matters:
-
-
- Disclosure Requirements
-
-
- Audited Financial Statements in the immediate five (5) years
- Audited Financial Statement CY 2021 published July 01, 2022; received from COA May 27, 2022
- Audited Financial Statement CY 2020 published Jul 02, 2021; received from COA Jun 30, 2021
- Audited Financial Statement CY 2019 published Sep 09, 2020; received from COA Aug 20, 2020
- Audited Financial Statement CY 2018 published May 23, 2019; received from COA May 14, 2019
- Audited Financial Statement CY 2017 published Jul 04, 2018; received from COA Jun 27, 2018
- Audited Financial Statement CY 2016 published Jul 01, 2017; received from COA Jun 30, 2017
- Audited Financial Statement CY 2015 published Jul 12, 2016; received from COA Jun 30, 2016
- Audited Financial Statement CY 2014 published Jul 13, 2015; received from COA Jun 30, 2015
- Audited Financial Statement CY 2013 published Sep 01, 2014; received from COA Aug 12, 2014
- Audited Financial Statement CY 2012 published Oct 30, 2013; received from COA Sep 5, 2013
- Audited Financial Statements in the immediate five (5) years
-
-
-
- Local and Foreign Borrowings
- Validated Performance Scorecard
-
i.1. Copy of Compensation Plan
i.2. Copy of Organizational Structure and Staffing Pattern