BOSTON NATIONAL TITLE AGENCY, LLC - Florida Company Profile
Headquarter
Entity Name: | BOSTON NATIONAL TITLE AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Apr 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Jan 2021 (5 years ago) |
Document Number: | L06000040668 |
FEI/EIN Number | 204860829 |
Mail Address: | Two Radnor Corporate Center, 100 Matsonford Road, Radnor, PA, 19087, US |
Address: | 473 NW Prima Vista Blvd., Port St. Lucie, FL, 34983, US |
ZIP code: | 34983 |
City: | Port Saint Lucie |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSTON NATIONAL HOLDINGS LLC | Member | 129 WEST TRADE STREET, CHARLOTTE, NC, 28202 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-31 | 473 NW Prima Vista Blvd., Port St. Lucie, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 473 NW Prima Vista Blvd., Port St. Lucie, FL 34983 | - |
LC AMENDMENT | 2021-01-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-11 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT | 2011-11-29 | - | - |
LC AMENDMENT | 2008-12-04 | - | - |
LC AMENDMENT | 2008-06-25 | - | - |
LC NAME CHANGE | 2007-04-03 | BOSTON NATIONAL TITLE AGENCY, LLC | - |
LC AMENDMENT | 2006-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-20 |
LC Amendment | 2021-01-19 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-04-29 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State