Entity Name: | MTI TITLE INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 May 2008 (17 years ago) |
Document Number: | P08000048554 |
FEI/EIN Number | 262729429 |
Address: | 59 Maiden Lane, 43rd Floor, New York, NY, 10038, US |
Mail Address: | 800 Superior Ave E, 21st Floor, Cleveland, OH, 44114, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Kunkel Dion Ellen | Treasurer | 59 Maiden Lane, New York, NY, 10038 |
Name | Role | Address |
---|---|---|
Schlueter Marc | Seni | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
Name | Role | Address |
---|---|---|
Fenster Jeffrey Robert | Director | 59 Maiden Lane, New York, NY, 10038 |
Napolitano Steven Michael | Director | 50 Charles Lindbergh Blvd., Uniondale, NY, 11553 |
Name | Role | Address |
---|---|---|
Howeth Jefferson | Secretary | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
Name | Role | Address |
---|---|---|
Callaghan Robert | President | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08176700013 | MASON TITLE & ESCROW COMPANY | ACTIVE | 2008-06-24 | 2028-12-31 | No data | 800 SUPERIOR AVE E., 21ST FLOOR, CLEVELAND, OH, 44114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 59 Maiden Lane, 43rd Floor, New York, NY 10038 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 59 Maiden Lane, 43rd Floor, New York, NY 10038 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-19 | UNITED AGENT GROUP INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-19 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-29 |
Reg. Agent Change | 2022-08-19 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State