Search icon

COMMUNITY ASSOCIATION TITLE, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY ASSOCIATION TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY ASSOCIATION TITLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2009 (16 years ago)
Document Number: P09000048445
FEI/EIN Number 800418634

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751
Mail Address: 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON KENNETH M President 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751
CLAYTON KENNETH M Director 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751
MCCULLOH NEAL E Vice President 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751
CLAYTON KENNETH M Agent 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 1065 MAITLAND CENTER COMMONS BLVD., MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State