Entity Name: | UNITED TITLE AFFILIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 2020 (4 years ago) |
Document Number: | P04000087536 |
FEI/EIN Number | 201201508 |
Address: | 431 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US |
Mail Address: | 431 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDERMAST LEONARD I | Agent | 6213 MARBELLA BLVD, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
VANDERMAST LEONARD I | President | 6213 MARBELLA BLVD, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-13 | Ferraro-Henry, Deborah | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 431 Apollo Beach Blvd, APOLLO BEACH, FL 33572 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 431 Apollo Beach Blvd, APOLLO BEACH, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 431 Apollo Beach Blvd, APOLLO BEACH, FL 33572 | No data |
AMENDMENT | 2020-08-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-25 |
Amendment | 2020-08-17 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State