Search icon

FIDELITY NATIONAL HOME WARRANTY COMPANY - Florida Company Profile

Company Details

Entity Name: FIDELITY NATIONAL HOME WARRANTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2001 (24 years ago)
Document Number: F01000001933
FEI/EIN Number 680021143

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O MADELINE G. M. LOVEJOY, 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602, US
Address: 2300 CORPORATE CIRCLE DRIVE STE 150, HENDERSON, NV, 89074, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MELLO LORNA H President 2300 CORPORATE CIRCLE DRIVE STE 150, HENDERSON, NV, 89074
MELLO LORNA H Chief Executive Officer 2300 CORPORATE CIRCLE DRIVE STE 150, HENDERSON, NV, 89074
PATEL SARJU Chief Financial Officer 1200 CONCORD AVE STE 400, CONCORD, CA, 94520
SUPALO MARILYN C Vice President 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
SUPALO MARILYN C Administrator 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
NEMZURA MARJORIE Vice President 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
NEMZURA MARJORIE Secretary 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
PARK ANTHONY J Executive Vice President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
PARK ANTHONY J Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 2300 CORPORATE CIRCLE DRIVE STE 150, HENDERSON, NV 89074 -
CHANGE OF MAILING ADDRESS 2017-02-24 2300 CORPORATE CIRCLE DRIVE STE 150, HENDERSON, NV 89074 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State