Search icon

CHELSEA TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: CHELSEA TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHELSEA TITLE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Jan 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 1986 (38 years ago)
Document Number: H92627
FEI/EIN Number 592872587

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

Mail Address: C/O MADELINE G. M. LOVEJOY, 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602, US
Address: 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
NOLAN MICHAEL J Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
NOLAN MICHAEL J Chief Executive Officer 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
NEMZURA MARJORIE Vice President 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
NEMZURA MARJORIE Chairman 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
PARK ANTHONY J Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
PARK ANTHONY J Chief Financial Officer 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
SUPALO MARILYN C Vice President 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
SUPALO MARILYN C Administrator 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134
LOVEJOY MADELINE G Assistant Vice President 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-24 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2004-04-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1986-12-29 CHELSEA TITLE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State