Entity Name: | CHANCELLOR TITLE AGENCY, 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: | 27 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2018 (7 years ago) |
Document Number: | F16000004349 |
FEI/EIN Number |
223569370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 Ottawa Avenue SW, Grand Rapids, MI, 49503, US |
Address: | 59 Lincoln Ave, Fair Lawn, NJ, 07410, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Bucci Joseph | President | 59 Lincoln Ave, Fair Lawn, NJ, 07410 |
DeYonker Jason | Director | 59 Lincoln Ave, Fair Lawn, NJ, 07410 |
Foley Ryan G | Secretary | 100 Ottawa Avenue SW, Grand Rapids, MI, 49503 |
Snyder Kent | Treasurer | 59 Lincoln Ave, Fair Lawn, NJ, 07410 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 59 Lincoln Ave, Fair Lawn, NJ 07410 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 59 Lincoln Ave, Fair Lawn, NJ 07410 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-18 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-18 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2018-04-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-11-18 | - | AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-04-12 |
Amendment | 2016-11-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State