Search icon

FNF INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FNF INSURANCE SERVICES, INC.
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: 25 Sep 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: F01000005016
FEI/EIN Number 680261106

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: 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
JEWKES ROGER S Director 4400 MACARTHUR BLVD STE 200, NEWPORT BEACH, CA, 92660
JEWKES ROGER S Chief Executive Officer 4400 MACARTHUR BLVD STE 200, NEWPORT BEACH, CA, 92660
PARK ANTHONY J Chief Financial Officer 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
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 Chairman 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
NOLAN MICHAEL J Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
LOVEJOY MADELINE S Assistant Vice President 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-10-12 FNF INSURANCE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2017-02-24 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 2012-05-10 CHICAGO LAWYERS INSURANCE SERVICES, INC. -
NAME CHANGE AMENDMENT 2002-05-16 CHICAGO HERITAGE INSURANCE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
Name Change 2022-10-12
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State