Search icon

RESORT TITLE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESORT TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2003 (22 years ago)
Document Number: P03000046773
FEI/EIN Number 710946649
Address: C/O MARK S. MADIGAN, VICE PRESIDENT, 1600 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931, US
Mail Address: C/O MARK S. MADIGAN, VICE PRESIDENT, 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203, US
ZIP code: 32931
City: Cocoa Beach
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324
BENNETT KOHN Vice President 1600 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
LAABS SUSAN K Treasurer 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203
KLUG JUSTIN Vice President 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203
WIGCHERS WILLIAM A Director 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203
MADIGAN MARK S Vice President 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203
FIRKUS JOEL Vice President 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-22 1600 N ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2013-02-15 1600 N ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State