Entity Name: | ALPHA TITLE SERVICES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Feb 2004 (21 years ago) |
Document Number: | P04000037805 |
FEI/EIN Number | 200801715 |
Mail Address: | 5040 SUNBURY COURT, NAPLES, FL, 34104, US |
Address: | 2400 Tamiami Trail, N., Ste. 303, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIOTT DAVID L | Agent | 5040 SUNBURY COURT, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
ELLIOTT EILEEN | President | 5040 SUNBURY COURT, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
ELLIOTT DAVID L | Vice President | 5040 SUNBURY COURT, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 2400 Tamiami Trail, N., Ste. 303, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-20 | 2400 Tamiami Trail, N., Ste. 303, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State