Entity Name: | AMTRUST TITLE INSURANCE 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: | 03 Nov 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Feb 2016 (9 years ago) |
Document Number: | F14000004694 |
FEI/EIN Number |
133581258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038, US |
Mail Address: | 800 Superior Ave E., Cleveland, OH, 44114, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
DECARLO DONALD Thomas | Director | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038 |
Dion Ellen Kunkel | Treasurer | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038 |
UNGAR STEPHEN Barry | Director | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038 |
Mayer Jeffrey Howard | Chie | 59 Maiden Lane, New York, NY, 10038 |
Fisch Susan Carol | Director | 59 Maiden Lane, New York, NY, 10038 |
Fenster Jeffrey Robert | Director | 59 Maiden Lane, New York, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-07 | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2022-11-07 | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY 10038 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-07 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-07 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
NAME CHANGE AMENDMENT | 2016-02-15 | AM TRUST TITLE INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
Reg. Agent Change | 2022-11-07 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State