Entity Name: | CHAMPION TITLE & SETTLEMENTS, INC. |
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: | 10 Aug 2011 (14 years ago) |
Document Number: | F11000003245 |
FEI/EIN Number |
541662812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 Ottawa Ave SW, Grand Rapids, MI, 49503, US |
Address: | 21631 Ridgetop Circle, Sterling, VA, 20166, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
DeYonker Jason | Director | 21631 Ridgetop Circle, Sterling, VA, 20166 |
Reilly William | Chief Executive Officer | 21631 Ridgetop Circle, Sterling, VA, 20166 |
FOLEY RYAN G | Secretary | 100 Ottawa Ave. SW, Grand Rapids, MI, 49503 |
Snyder Kent | Treasurer | 21631 Ridgetop Circle, Sterling, VA, 20166 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 21631 Ridgetop Circle, Suite 250, Sterling, VA 20166 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 21631 Ridgetop Circle, Suite 250, STERLING, VA 20166 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 21631 Ridgetop Circle, Suite 250, STERLING, VA 20166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-06 |
Reg. Agent Change | 2022-10-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State