Entity Name: | COUNTYWIDE TITLE & ESCROW CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 2006 (19 years ago) |
Document Number: | P06000063760 |
FEI/EIN Number | 760828476 |
Address: | 275 N. GROVE STREET, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 275 N. GROVE STREET, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JEANNI A | Agent | 2340 QUEEN ANN STREET, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
BROWN JEANNI A | President | 2340 QUEEN ANN STREET, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
BROWN ADRIAN F | Vice President | 2340 QUEEN ANN STREET, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
Michelle R Brown | Secretary | 1615 Calvados, Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-06 | BROWN, JEANNI A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-26 | 275 N. GROVE STREET, #101, MERRITT ISLAND, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2013-11-26 | 275 N. GROVE STREET, #101, MERRITT ISLAND, FL 32953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State