Entity Name: | FIRST SOURCE TITLE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 May 2007 (18 years ago) |
Document Number: | F07000002484 |
FEI/EIN Number | 371486876 |
Address: | 7717 Victory Lane Ste B, North Ridgeville, OH, 44039, US |
Mail Address: | 7717 Victory Lane Ste B, North Ridgeville, OH, 44039, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
McNamara Michael | President | 7717 Victory Lane Ste B, North Ridgeville, OH, 44039 |
Name | Role | Address |
---|---|---|
MCNAMARA MEGAN | Secretary | 7717 Victory Lane Ste B, North Ridgeville, OH, 44039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-07 | 7717 Victory Lane Ste B, North Ridgeville, OH 44039 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 7717 Victory Lane Ste B, North Ridgeville, OH 44039 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-11 |
Reg. Agent Change | 2020-10-08 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State