Search icon

MATTAMY HOMES TITLE AGENCY, LLC

Company Details

Entity Name: MATTAMY HOMES TITLE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: M17000001790
FEI/EIN Number 820624586
Address: 4901 Vineland Road, ORLANDO, FL, 32811, US
Mail Address: 4901 Vineland Road, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
MILLER HARRY R Vice President 4901 Vineland Road, ORLANDO, FL, 32811
Graney Timothy P Vice President 4901 Vineland Road, ORLANDO, FL, 32811
SWARTZ NICOLE M Vice President 4901 VINELAND ROAD, ORLANDO, FL, 32811
LOPEZ ERIC Vice President 4901 VINELAND ROAD, ORLANDO, FL, 32811

Director

Name Role Address
Bass Keith E Director 4901 Vineland Road, ORLANDO, FL, 32811

Assistant

Name Role Address
LUGO-CHICO LAURIE R Assistant 4901 VINELAND ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-15 No data No data
LC AMENDMENT 2024-08-16 No data No data
LC AMENDMENT 2024-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 4901 Vineland Road, Suite 425, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2018-01-26 4901 Vineland Road, Suite 425, ORLANDO, FL 32811 No data

Documents

Name Date
LC Amendment 2024-08-16
ANNUAL REPORT 2024-04-22
LC Amendment 2024-02-13
AMENDED ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State