Entity Name: | ALLIANCE TITLE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Oct 2005 (19 years ago) |
Document Number: | P05000142854 |
FEI/EIN Number | 203668601 |
Address: | 1330 Gillespie Dr., Palm Harbor, FL, 34684, US |
Mail Address: | 1330 Gillespie Dr., Palm Harbor, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON SCOTT F | Agent | 5422 Bay Center Dr., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
BRASHEAR MATTHEW J | Vice President | 1330 Gillespie Dr., Palm Harbor, FL, 34684 |
Name | Role | Address |
---|---|---|
BRASHEAR DIANA | President | 1330 Gillespie Dr., Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 1330 Gillespie Dr., Palm Harbor, FL 34684 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1330 Gillespie Dr., Palm Harbor, FL 34684 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 5422 Bay Center Dr., 130, TAMPA, FL 33609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State