Entity Name: | COMMUNITY TITLE COMPANY OF CENTRAL FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2011 (13 years ago) |
Date of dissolution: | 04 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2014 (11 years ago) |
Document Number: | P11000102867 |
FEI/EIN Number | 320363258 |
Address: | 3118 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US |
Mail Address: | 800 DEER CREEK DRIVE, SCHERERVILLE, IN, 46375, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOLLY MARTHA J | Agent | 2920 SEA OATS CIRCLE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
MCCOLLY RONALD F | President | 800 DEER CREEK DRIVE, SCHERERVILLE, IN, 46375 |
Name | Role | Address |
---|---|---|
MCCOLLY MARTHA J | Vice President | 3118 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
SHULTZ KATHLEEN L | Vice President | 12471 SPENCER PLACE, CROWN POINT, IN, 46307 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-26 | 3118 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-26 |
Domestic Profit | 2011-12-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State