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 |
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 |
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 | - |
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