Search icon

AGENTS NATIONAL TITLE INSURANCE COMPANY

Company Details

Entity Name: AGENTS NATIONAL TITLE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Aug 2016 (8 years ago)
Document Number: F16000003770
FEI/EIN Number 203840531
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Casale Mark A Chief Executive Officer Two Radnor Corporate Center, Radnor, PA, 19087

Director

Name Role Address
Noce Robert Director 1207 W BROADWAY, STE C, COLUMBIA, MO, 65203
Mendolia Todd Director 1207 W. Broadway St, Columbia, MO, 65203

Chief Financial Officer

Name Role Address
Weinstock David Chief Financial Officer Two Radnor Corporate Center, Radnor, PA, 19087

Vice President

Name Role Address
Manion Joseph Vice President Two Radnor Corporate Center, Radnor, PA, 19087
Gibbons Mary A Vice President Two Radnor Corporate Center, Radnor, PA, 19087

Secretary

Name Role Address
Gibbons Mary A Secretary Two Radnor Corporate Center, Radnor, PA, 19087

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 1207 W BROADWAY ST., SUITE C, COLUMBIA, MO 65203 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 1207 W BROADWAY ST., SUITE C, COLUMBIA, MO 65203 No data
REGISTERED AGENT NAME CHANGED 2018-05-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

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 Feb 2025

Sources: Florida Department of State