Search icon

HOMELAND TITLE SERVICES, INC.

Company Details

Entity Name: HOMELAND TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2003 (22 years ago)
Document Number: P03000038872
FEI/EIN Number 593770826
Address: 227 CITRUS TOWER BLVD, CLERMONT, FL, 34711, US
Mail Address: 227 CITRUS TOWER BLVD, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ALANIZ DEANNA Agent 227 CITRUS TOWER BLVD, CLERMONT, FL, 34711

President

Name Role Address
ALANIZ DEANNA President 227 CITRUS TOWER BLVD, CLERMONT, FL, 34711

Secretary

Name Role Address
ALANIZ DEANNA Secretary 227 CITRUS TOWER BLVD, CLERMONT, FL, 34711

Treasurer

Name Role Address
ALANIZ DEANNA Treasurer 227 CITRUS TOWER BLVD, CLERMONT, FL, 34711

Director

Name Role Address
ALANIZ DEANNA Director 227 CITRUS TOWER BLVD, CLERMONT, FL, 34711

Vice President

Name Role Address
ALANIZ CHRISTOPHER Vice President 227 CITRUS TOWER BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 227 CITRUS TOWER BLVD, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 227 CITRUS TOWER BLVD, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2021-11-09 227 CITRUS TOWER BLVD, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2020-03-05 ALANIZ, DEANNA No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State