Search icon

AGENTS NATIONAL TITLE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AGENTS NATIONAL 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: 24 Aug 2016 (9 years ago)
Document Number: F16000003770
FEI/EIN Number 203840531

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1207 W BROADWAY ST., SUITE C, COLUMBIA, MO, 65203, US
Mail Address: Two Radnor Corporate Center, 100 Matsonford Road, Radnor, PA, 19087, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Casale Mark A Chief Executive Officer Two Radnor Corporate Center, Radnor, PA, 19087
Noce Robert Director 1207 W BROADWAY, STE C, COLUMBIA, MO, 65203
Weinstock David Chief Financial Officer Two Radnor Corporate Center, Radnor, PA, 19087
Manion Joseph Vice President Two Radnor Corporate Center, Radnor, PA, 19087
Mendolia Todd Director 1207 W. Broadway St, Columbia, MO, 65203
Gibbons Mary A Secretary Two Radnor Corporate Center, Radnor, PA, 19087
Gibbons Mary A Vice President Two Radnor Corporate Center, Radnor, PA, 19087
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-03-03 ESSENT TITLE INSURANCE, INC. -
CHANGE OF MAILING ADDRESS 2024-01-31 1207 W BROADWAY ST., SUITE C, COLUMBIA, MO 65203 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 1207 W BROADWAY ST., SUITE C, COLUMBIA, MO 65203 -
REGISTERED AGENT NAME CHANGED 2018-05-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-14
Reg. Agent Change 2018-05-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
Foreign Profit 2016-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State