FNMA 10-K Annual Report Dec. 31, 2024 | Alphaminr
FEDERAL NATIONAL MORTGAGE ASSOCIATION FANNIE MAE

FNMA 10-K Fiscal year ended Dec. 31, 2024

FEDERAL NATIONAL MORTGAGE ASSOCIATION FANNIE MAE
10-Qs and 10-Ks
10-K
Fiscal year ended Dec. 31, 2024
10-Q
Quarter ended Sept. 30, 2024
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
TABLE OF CONTENTS
Part IprintItem 1. BusinessprintNote 13, RegulatoryprintItem 1A. Risk FactorsprintNote 17, Commitments and ContingenciesprintItem 1B. Unresolved Staff CommentsprintItem 1C. CybersecurityprintItem 2. PropertiesprintItem 3. Legal ProceedingsprintItem 4. Mine Safety DisclosuresprintPart IIprintItem 5. Market For Registrant S Common Equity, Related StockholderprintItem 6. [reserved]printItem 7. Management S Discussion and Analysis Of Financial ConditionprintNote 1, Summary Of Significant Accounting PoliciesprintNote 9, DerivativeprintNote 9, Derivative InstrumentsprintNote 4, Mortgage LoansprintNote 5, Allowance For Loan LossesprintNote 8, Short-term and Long-term DebtprintNote 11, Segment ReportingprintNote 14, Concentrations Of Credit RiskprintNote 4, MortgageprintNote 7, Financial GuaranteesprintNote 3, Consolidations and Transfers Of Financial AssetsprintNote 13, Regulatory Capital RequirementsprintNote 2, Conservatorship, Senior Preferred Stock PurchaseprintNote 15, Netting ArrangementsprintNote 1, Summary OfprintItem 7A. Quantitative and Qualitative Disclosures About Market RiskprintItem 8. Financial Statements and Supplementary DataprintItem 9. Changes in and Disagreements with Accountants onprintItem 9A. Controls and ProceduresprintItem 9B. Other InformationprintItem 9C. Disclosure Regarding Foreign Jurisdictions That PreventprintPart IIIprintItem 10. Directors, Executive Officers and Corporate GovernanceprintItem 11. Executive CompensationprintItem 12. Security Ownership Of Certain Beneficial Owners andprintItem 13. Certain Relationships and Related Transactions, andprintItem 404 Of Regulation S-k. The Committee Must Prohibit Such A Transaction If It Determines Inconsistency with OurprintItem 404 Of Regulation S-kprintItem 14. Principal Accounting Fees and ServicesprintPart IVprintItem 15. Exhibits, Financial Statement SchedulesprintItem 16. Form 10-k SummarynoneprintItem 16. Form 10-k SummaryprintNote 2, Conservatorship, Senior Preferred Stock Purchase Agreement and Related MattersprintNote 12, EquityprintNote 5, AllowanceprintNote 16, Fair ValueprintNote 2, Conservatorship, Senior Preferredprint

Exhibits

10.13 Amendment to Amended and Restated Senior Preferred Stock Purchase Agreement, dated as of May6, 2009, between theUnited States Department of the Treasury and Federal National Mortgage Association, acting through the Federal HousingFinance Agency as its duly appointed conservator (Incorporated by reference to Exhibit4.21 to Fannie Maes QuarterlyReport on Form10-Q, filed May8, 2009) 10.14 Second Amendment to Amended and Restated Senior Preferred Stock Purchase Agreement, dated as of December24,2009, between the United States Department of the Treasury and Federal National Mortgage Association, acting through theFederal Housing Finance Agency as its duly appointed conservator (Incorporated by reference to Exhibit4.1 to Fannie MaesCurrent Report on Form8-K, filed December30, 2009) 10.15 Third Amendment to Amended and Restated Senior Preferred Stock Purchase Agreement, dated as of August 17, 2012,between the United States Department of the Treasury and Federal National Mortgage Association, acting through theFederal Housing Finance Agency as its duly appointed conservator (Incorporated by reference to Exhibit 4.1 to Fannie MaesCurrent Report on Form 8-K, filed August 17, 2012) 10.16 Letter Agreement between the United States Department of the Treasury and the Federal National Mortgage Association,acting through the Federal Housing Finance Agency as its duly appointed conservator, dated December 21, 2017(Incorporated by reference to Exhibit 10.1 to Fannie Maes Current Report on Form 8-K, filed December 21, 2017) 10.17 Letter Agreement between the United States Department of the Treasury and the Federal National Mortgage Association,acting through the Federal Housing Finance Agency as its duly appointed conservator, dated September 27, 2019(Incorporated by reference to Exhibit 10.1 to Fannie Maes Current Report on Form 8-K, filed October 1, 2019) 10.18 Letter Agreement between the United States Department of the Treasury and the Federal National Mortgage Association,acting through the Federal Housing Finance Agency as its duly appointed conservator, dated January 14, 2021 (Incorporatedby reference to Exhibit 10.1 to Fannie Maes Current Report on Form 8-K, filed January 20, 2021) 10.19 Letter Agreement between the United States Department of the Treasury and the Federal National Mortgage Association,acting through the Federal Housing Finance Agency as its duly appointed conservator, dated September 14, 2021(Incorporated by reference to Exhibit 10.1 to Fannie Maes Current Report on Form 8-K, filed September 20, 2021) 10.20 Letter Agreement between the United States Department of the Treasury and the Federal National Mortgage Association,acting through the Federal Housing Finance Agency as its conservator, dated January 2, 2025 (Incorporated by reference toExhibit 10.1 to Fannie Maes Current Report on Form 8-K, filed January 7, 2025) 10.21 Confidentiality and Proprietary Rights Agreement (Incorporated by reference to Exhibit 10.1 to Fannie Maes QuarterlyReport on Form 10-Q for the quarter ended June 30, 2021, filed August 3, 2021) 10.22 Form of Covered Employee Statement Under Confidentiality and Proprietary Rights Agreement (Incorporated by referenceto Exhibit 10.20 to Fannie Maes Annual Report on Form 10-K for the year ended December 31, 2021, filed February 15,2022) 10.23 Form of Covered Employee Statement Under Confidentiality and Proprietary Rights Agreement (first used with 2023executive compensation) (Incorporated by reference to Exhibit 10.22 to Fannie Maes Annual Report on Form 10-K for theyear ended December 31, 2022, filed February 14, 2023) 10.24 Form of Relocation Repayment Agreement for Officers of Fannie Mae (Incorporated by reference to Exhibit 10.1 to FannieMaes Quarterly Report on Form 10-Q for the quarter ended June 30, 2024, filed July 30, 2024) 19.1 Insider Trading Policy^ 31.1 Certification of Chief Executive Officer pursuant to Securities Exchange Act Rule 13a-14(a) 31.2 Certification of Chief Financial Officer pursuant to Securities Exchange Act Rule 13a-14(a) 32.1 Certification of Chief Executive Officer pursuant to 18U.S.C. Section 1350 32.2 Certification of Chief Financial Officer pursuant to 18U.S.C. Section 1350 99.1 First Amendment of the Fourth Amended and Restated Limited Liability Company Agreement of Common SecuritizationSolutions, LLC, effective date February 2, 2024 (Incorporated by reference to Exhibit 99.1 to Fannie Maes Quarterly Reporton Form 10-Q for the quarter ended March 31, 2024, filed April 30, 2024) 99.2 Side Letter Agreement between the Federal Housing Finance Agency and the United States Department of the Treasury,dated January 2, 2025 (Incorporated by reference to Exhibit 99.1 to Fannie Maes Current Report on Form 8-K, filed January7, 2025)