Search icon

ACE CAPITAL TITLE REINSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ACE CAPITAL TITLE REINSURANCE 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: 23 Apr 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Dec 2000 (24 years ago)
Document Number: F96000002001
FEI/EIN Number 061434264

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

Address: 1133 AVE. OF THE AMERICAS, NEW YORK, NY, 10036, US
Mail Address: 436 WALNUT ST., PHILADELPHIA, PA, 19106, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Ballesteros Madelyn A Assi 202 Halls Mill Road, Whitehouse Station, NJ, 08889
Taylor John P Treasurer 202 Halls Mill Road, Whitehouse Station, NJ, 08889
CHIEF FINANCIAL OFFICER Agent 200 East Gaines Street, TALLAHASSEE, FL, 323990000
Merna Matthew G Director 436 Walnut St, Philadelphia, PA, 19106
Sanpietro J. Scott Director 436 WALNUT ST., PHILADELPHIA, PA, 19106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 550 Madison Avenue, NEW YORK, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 200 East Gaines Street, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2010-04-15 550 Madison Avenue, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2000-12-11 ACE CAPITAL TITLE REINSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State