Search icon

REPUBLIC MORTGAGE GUARANTY INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: REPUBLIC MORTGAGE GUARANTY INSURANCE CORPORATION
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: 08 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F02000003874
FEI/EIN Number 520990482

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

Address: 230 N Elm Street, Greensboro, NC, 27101, US
Mail Address: 230 N Elm Street, Greensboro, NC, 27401, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Schmeiser Michael R Chief Executive Officer 230 N Elm Street, Greensboro, NC, 27101
Gaines John Director 230 N Elm Street, Greensboro, NC, 27101
Hitt Michael T Director 230 N Elm Street, Greensboro, NC, 27101
Jeter Thomas Director 230 N Elm Street, Greensboro, NC, 27101
Tyree Carl Director 230 N Elm Street, Greensboro, NC, 27101
Willis Tracy R Secretary 230 N Elm Street, Greensboro, NC, 27101
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 230 N Elm Street, Greensboro, NC 27101 -
CHANGE OF MAILING ADDRESS 2025-01-09 230 N Elm Street, Greensboro, NC 27101 -
NAME CHANGE AMENDMENT 2017-09-22 REPUBLIC MORTGAGE GUARANTY INSURANCE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
Name Change 2017-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State