Search icon

FEDERAL TITLE INSURANCE AGENCY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FEDERAL TITLE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: 372588
FEI/EIN Number 591309658
Address: 1193 S. U.S. HIGHWAY NO. 1, ROCKLEDGE, FL, 32955, US
Mail Address: 1193 S. U.S. HIGHWAY NO. 1, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallagher Patrick W Vice President 1193 SOUTH U. S. HIGHWAY 1, ROCKELDGE, FL, 32955
VAN NEST BRENDA G Agent 1193 S. U.S. HIGHWAY NO. 1, ROCKLEDGE, FL, 32955
Van Nest Brenda G Secretary 1193 S. U.S. HIGHWAY NO. 1, ROCKLEDGE, FL, 32955
VAN NEST BRENDA G President 1193 S. U.S. HIGHWAY NO. 1, ROCKLEDGE, FL, 32955
VAN NEST DAVID C Assistant Vice President 1193 SOUTH U.S. HIGHWAY #1, ROCKLEDGE, FL, 32955

Form 5500 Series

Employer Identification Number (EIN):
591309658
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-04 VAN NEST, BRENDA G -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 1193 S. U.S. HIGHWAY NO. 1, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2010-02-24 1193 S. U.S. HIGHWAY NO. 1, ROCKLEDGE, FL 32955 -
NAME CHANGE AMENDMENT 2007-04-12 FEDERAL TITLE INSURANCE AGENCY, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 1193 S. U.S. HIGHWAY NO. 1, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45700.00
Total Face Value Of Loan:
45700.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45700.00
Total Face Value Of Loan:
45700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$46,173.5
Servicing Lender:
Truist Bank
Use of Proceeds:
Utilities: $45,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State