Search icon

CHICAGO TITLE INSURANCE AGENCY, INC.

Company Details

Entity Name: CHICAGO TITLE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 May 1969 (56 years ago)
Document Number: 346754
FEI/EIN Number 59-1263317
Address: 5747 Golfway Drive, BOCA RATON, FL 33433
Mail Address: 5747 Golfway Drive, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS, DENNIS F Agent 5747 Golfway Drive, BOCA RATON, FL 33433

President

Name Role Address
PETERS, DENNIS F President 5747 Golfway Drive, BOCA RATON, FL 33433

Director

Name Role Address
PETERS, DENNIS F Director 5747 Golfway Drive, BOCA RATON, FL 33433
MAGER, MARTHA L Director 5747 Golfway Drive, BOCA RATON, FL 33433
BABBITT, CATHARINE L Director 5747 Golfway Drive, BOCA RATON, FL 33433

Secretary

Name Role Address
MAGER, MARTHA L Secretary 5747 Golfway Drive, BOCA RATON, FL 33433

Treasurer

Name Role Address
MAGER, MARTHA L Treasurer 5747 Golfway Drive, BOCA RATON, FL 33433

Vice President

Name Role Address
BABBITT, CATHARINE L Vice President 5747 Golfway Drive, BOCA RATON, FL 33433
MAGER, MARTHA L Vice President 5747 Golfway Drive, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 5747 Golfway Drive, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2025-02-05 5747 Golfway Drive, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 5747 Golfway Drive, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2009-02-19 PETERS, DENNIS F No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State