PRESTIGE TITLE AGENCY, INC. - Florida Company Profile

Entity Name: | PRESTIGE TITLE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | L63182 |
FEI/EIN Number | 650185005 |
Address: | 850 Federal Hwy, SUITE A, STUART, FL, 34994, US |
Mail Address: | 850 Federal Hwy, SUITE A, STUART, FL, 34994, US |
ZIP code: | 34994 |
City: | Stuart |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREWS IRIS M | President | 850 Federal Hwy, STUART, FL, 34994 |
CREWS KEVIN T | Vice President | 850 Federal Hwy, STUART, FL, 34994 |
CREWS IRIS M | Agent | 850 Federal Hwy, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-06-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | CREWS, IRIS M. | - |
AMENDMENT | 2015-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-06 | 736 COLORADO AVENUE, SUITE A, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2010-04-06 | 736 COLORADO AVENUE, SUITE A, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-22 |
Off/Dir Resignation | 2020-06-29 |
Reg. Agent Resignation | 2020-06-29 |
Amendment | 2020-06-29 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State