Search icon

CHAMPION TITLE & SETTLEMENTS, INC.

Company Details

Entity Name: CHAMPION TITLE & SETTLEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Aug 2011 (13 years ago)
Document Number: F11000003245
FEI/EIN Number 541662812
Mail Address: 100 Ottawa Ave SW, Grand Rapids, MI, 49503, US
Address: 21631 Ridgetop Circle, Sterling, VA, 20166, US
Place of Formation: VIRGINIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
DeYonker Jason Director 21631 Ridgetop Circle, Sterling, VA, 20166

Chief Executive Officer

Name Role Address
Reilly William Chief Executive Officer 21631 Ridgetop Circle, Sterling, VA, 20166

Secretary

Name Role Address
FOLEY RYAN G Secretary 100 Ottawa Ave. SW, Grand Rapids, MI, 49503

Treasurer

Name Role Address
Snyder Kent Treasurer 21631 Ridgetop Circle, Sterling, VA, 20166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 21631 Ridgetop Circle, Suite 250, Sterling, VA 20166 No data
CHANGE OF MAILING ADDRESS 2024-02-03 21631 Ridgetop Circle, Suite 250, STERLING, VA 20166 No data
REGISTERED AGENT NAME CHANGED 2022-10-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 21631 Ridgetop Circle, Suite 250, STERLING, VA 20166 No data

Documents

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 Feb 2025

Sources: Florida Department of State