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 2023
Annual Procurement Plan CY 2022
Annual Procurement Plan CY 2021
Annual Procurement Plan CY 2020
- Annual Audited Financial Report
- Quarterly Financial Statements, Annual Reports and Trial Balance
- Special Allotment Release Order
- FAR No. 1
- BAR No. 1
- 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)
- Quarterly Monitoring Report of Performance Targets
- FOI Manual
- One Page Manual
- FOI Reports
-
- 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
-
-
-
-
-
-
- Renato De Leon Tobias – President
- Livia Alicia R. Ramos – Executive Vice President
- Dante M. Patapat – OIC Vice President, Office of the Corporate Secretary/Manager, Securities and Liquidity Support Department
- Siegfrid E.G. Lapasaran – Vice President, Office of the Compliance Officer
- 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
- Carolina C. Cortez – OIC Vice President, Funds and Assets Management Group
- Angelina Ancheta – OIC Manager, Internal Audit Department
- Caesar G. Pareja Jr. – OIC Risk Management Department
- Mark Natalio M. Sumisim – Manager, Mortgage Pooling Department
- Josephine Q. Sarangaya – OIC Manager, Marketing Department
- Dante Q. Rizada – OIC Manager, Legal Department
- Ana Maria Y. Yalong – OIC Manager, Loans Management Department
- Jeffrey F. Calimlim – OIC-Manager, Appraisal and General Services Department
- Grace B. Canasa – OIC-Manager, Treasury Department
- Mark Natalio M. Sumisim – Manager, Mortgage Pooling Department
- Noe R. Valencia – Manager, Regional Accounts Servicing Department
- Paz Divina A. Caballero – Manager, Loans Recovery 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 June 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
- Audited Financial Statement CY 2021 published June 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 in the immediate past three years
-
-
-
-
-
- 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
- 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