Search icon

ACE CAPITAL TITLE REINSURANCE COMPANY

Company Details

Entity Name: ACE CAPITAL TITLE REINSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 06-1434264
Mail Address: 436 WALNUT ST., PHILADELPHIA, PA 19106
Address: 550 Madison Avenue, NEW YORK, NY 10022
Place of Formation: NEW YORK

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 East Gaines Street, TALLAHASSEE, FL 32399-0000

Director

Name Role Address
Merna, Matthew George Director 436 Walnut St, Philadelphia, PA 19106
Sanpietro, J. Scott Director 550 Madison Ave., New York, NY 10022

President

Name Role Address
Merna, Matthew George President 436 Walnut St, Philadelphia, PA 19106

Secretary

Name Role Address
Sanpietro, J. Scott Secretary 550 Madison Ave., New York, NY 10022

Assistant Secretary

Name Role Address
Ballesteros, Madelyn A Assistant Secretary 202 Halls Mill Road, Whitehouse Station, NJ 08889

Treasurer

Name Role Address
Taylor, John Paul Treasurer 202 Halls Mill Road, Whitehouse Station, NJ 08889

Chief Financial Officer

Name Role Address
Taylor, John Paul Chief Financial Officer 202 Halls Mill Road, Whitehouse Station, NJ 08889

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 550 Madison Avenue, NEW YORK, NY 10022 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 200 East Gaines Street, TALLAHASSEE, FL 32399-0000 No data
CHANGE OF MAILING ADDRESS 2010-04-15 550 Madison Avenue, NEW YORK, NY 10022 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
NAME CHANGE AMENDMENT 2000-12-11 ACE CAPITAL TITLE REINSURANCE COMPANY No data

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: 02 Feb 2025

Sources: Florida Department of State