Search icon

OLD REPUBLIC DIVERSIFIED SERVICES, INC.

Branch

Company Details

Entity Name: OLD REPUBLIC DIVERSIFIED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Dec 2008 (16 years ago)
Branch of: OLD REPUBLIC DIVERSIFIED SERVICES, INC., MINNESOTA (Company Number ac690dbc-9ed4-e011-a886-001ec94ffe7f)
Document Number: F08000005099
FEI/EIN Number 411314351
Address: 11055 WAYZATA BLVD, SUITE 250, MINNETONKA, MN, 55305, US
Mail Address: 11055 WAYZATA BLVD, SUITE 250, MINNETONKA, MN, 55305, US
Place of Formation: MINNESOTA

Agent

Name Role Address
LAYTON ELAINE L Agent 1408 NORTH WESTSHORE BLVD - STE. 900, TAMPA, FL, 33607

Vice President

Name Role Address
Wold Daniel M Vice President 11055 WAYZATA BLVD, MINNETONKA, MN, 55305
CORBETT BEN Vice President 11055 WAYZATA BLVD, MINNETONKA, MN, 55305

Seni

Name Role Address
Tarpey Michael T Seni 11055 WAYZATA BLVD, MINNETONKA, MN, 55305

Director

Name Role Address
ROSSI WILLIAM Director Foster Plaza VI, 681 Anderson Drive, 6th F, Pittsburgh, PA, 15220
Killen Carla Director Foster Plaza VI, 681 Andersen Dr, Pittsburgh, PA, 15220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 11055 WAYZATA BLVD, SUITE 250, MINNETONKA, MN 55305 No data
CHANGE OF MAILING ADDRESS 2023-01-06 11055 WAYZATA BLVD, SUITE 250, MINNETONKA, MN 55305 No data
REGISTERED AGENT NAME CHANGED 2014-07-21 LAYTON, ELAINE L No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-21 1408 NORTH WESTSHORE BLVD - STE. 900, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-06
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
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State