Search icon

CA EQUITY TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: CA EQUITY TITLE 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: 01 Oct 2021 (4 years ago)
Document Number: F21000005639
FEI/EIN Number NOT APPLICABLE

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

Address: 1000 Bishops Gate Blvd., Suite 100, MT. LAUREL, NJ, 08054, US
Mail Address: 1000 Bishops Gate Blvd., Suite 100, MT. LAUREL, NJ, 08054, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GOZDAN MICHAEL P Vice President 1000 Bishops Gate Blvd., MT. LAUREL, NJ, 08054
HIGGINS DEBORAH Secretary 1000 Bishops Gate Blvd., MT. LAUREL, NJ, 08054
HIGGINS DEBORAH Vice President 1000 Bishops Gate Blvd., MT. LAUREL, NJ, 08054
TOPPER ILENE Chief Financial Officer 1000 Bishops Gate Blvd., MT. LAUREL, NJ, 08054
FRASIER PATRICK Director 1000 Bishops Gate Blvd., MT. LAUREL, NJ, 08054
FRASIER PATRICK President 1000 Bishops Gate Blvd., MT. LAUREL, NJ, 08054
WASSER MARILYN J Executive Vice President 1000 Bishops Gate Blvd., MT. LAUREL, NJ, 08054
WASSER MARILYN J Director 1000 Bishops Gate Blvd., MT. LAUREL, NJ, 08054
CASEY DONALD J Executive Vice President 1000 Bishops Gate Blvd., MT. LAUREL, NJ, 08054
GOZDAN MICHAEL P Secretary 1000 Bishops Gate Blvd., MT. LAUREL, NJ, 08054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1000 Bishops Gate Blvd., Suite 100, MT. LAUREL, NJ 08054 -
CHANGE OF MAILING ADDRESS 2024-04-08 1000 Bishops Gate Blvd., Suite 100, MT. LAUREL, NJ 08054 -
REGISTERED AGENT NAME CHANGED 2024-02-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Reg. Agent Change 2024-02-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
Foreign Profit 2021-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State