Search icon

BAYVIEW TITLE SERVICES, INC.

Company Details

Entity Name: BAYVIEW TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1988 (36 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: K41306
FEI/EIN Number 65-0223219
Address: 1999 N University Drive, Suite 300, Coral Springs, FL 33071
Mail Address: 1999 N University Drive, Suite 300, Coral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYVIEW TITLE SERVICES, INC. 401(K) PLAN 2013 650223219 2014-07-28 BAYVIEW TITLE SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 9547715522
Plan sponsor’s address 1999 N UNIVERSITY DRIVE, 3RD FLOOR, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing RENEE CLARKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Randazzo, Kimberly Agent 1999 N University Drive, Suite 300, Coral Springs, FL 33071

Chief Financial Officer

Name Role Address
Siu, Nicole Chief Financial Officer 1999 N University Drive, Suite 300 Coral Springs, FL 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 1999 N University Drive, Suite 300, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 1999 N University Drive, Suite 300, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2014-03-05 Randazzo, Kimberly No data
CHANGE OF MAILING ADDRESS 2014-03-05 1999 N University Drive, Suite 300, Coral Springs, FL 33071 No data
NAME CHANGE AMENDMENT 2012-12-10 BAYVIEW TITLE SERVICES, INC. No data
NAME CHANGE AMENDMENT 2011-03-02 WATSON TITLE INSURANCE AGENCY, INC. No data
NAME CHANGE AMENDMENT 2011-02-04 CYPRESS TITLE SERVICES, INC. No data
NAME CHANGE AMENDMENT 2007-01-18 WATSON TITLE INSURANCE AGENCY, INC. No data
REINSTATEMENT 1990-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-05
Reg. Agent Change 2013-07-17
Reg. Agent Change 2013-02-20
Off/Dir Resignation 2013-02-20
ANNUAL REPORT 2013-01-18
Name Change 2012-12-10
ANNUAL REPORT 2012-01-06
Name Change 2011-03-02
ANNUAL REPORT 2011-02-18
Name Change 2011-02-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State