Search icon

OLD REPUBLIC EXCHANGE COMPANY - Florida Company Profile

Company Details

Entity Name: OLD REPUBLIC EXCHANGE 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: 20 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: F05000000589
FEI/EIN Number 943186495

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

Mail Address: 11055 WAYZATA BLVD, SUITE 250, MINNETONKA, MN, 55305, US
Address: 500 YGNACIO VALLEY RD, SUITE 290, WALNUT CREEK, CA, 94596, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
DE MARTINI LORI President 500 YGNACIO VALLEY RD, STE 290, WALNUT CREEK, CA, 94596
DE MARTINI LORI Director 500 YGNACIO VALLEY RD, STE 290, WALNUT CREEK, CA, 94596
WOLD DANIEL M Secretary 11055 WAYZATA BLVD, MINNETONKA, MN, 55305
TARPEY MICHAEL T Seni 11055 WAYZATA BLVD, MINNETONKA, MN, 55305
LIESER CHRIS G Secretary 3000 BAYPORT DR., STE 1000, TAMPA, FL, 33607
LIESER CHRIS G Vice President 3000 BAYPORT DR., STE 1000, TAMPA, FL, 33607
Corbett Ben Vice President 11055 WAYZATA BLVD, MINNETONKA, MN, 55305
Schaum Janet Agent 1410 N. WESTSHORE BLVD., TAMPA, FL, 33607
Rossi Bill Exec Foster Plaza VI, 681 Andersen Drive, Pittsburgh, PA, 15220

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-09 500 YGNACIO VALLEY RD, SUITE 290, WALNUT CREEK, CA 94596 -
REGISTERED AGENT NAME CHANGED 2020-01-30 Schaum, Janet -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 500 YGNACIO VALLEY RD, SUITE 290, WALNUT CREEK, CA 94596 -
NAME CHANGE AMENDMENT 2016-05-31 OLD REPUBLIC EXCHANGE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 1410 N. WESTSHORE BLVD., STE 800, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-23
Name Change 2016-05-31
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State