Search icon

TAMPA TITLE COMPANY

Company Details

Entity Name: TAMPA TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1994 (30 years ago)
Document Number: P94000070697
FEI/EIN Number 593271731
Address: 3321 HENDERSON BLVD, SUITE 200, TAMPA, FL, 33609, US
Mail Address: 3321 HENDERSON BLVD, SUITE 200, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Neuman Rod B Agent 3321 HENDERSON BLVD, TAMPA, FL, 33609

President

Name Role Address
GIBBONS GARY A. President 3321 HENDERSON BLVD, TAMPA, FL

Treasurer

Name Role Address
GIBBONS GARY A. Treasurer 3321 HENDERSON BLVD, TAMPA, FL

Director

Name Role Address
GIBBONS GARY A. Director 3321 HENDERSON BLVD, TAMPA, FL
NEUMAN ROD B. Director 3321 HENDERSON BLVD, TAMPA, FL
Gibbons Kirk M Director 3321 HENDERSON BLVD, TAMPA, FL, 33609
PERRY WILLIAM Director 17580 GULF BLVD. UNIT 307, REDDINGTON SHORES, FL, 33708
Bello John RJr. Director 3321 HENDERSON BLVD, TAMPA, FL, 33609

Secretary

Name Role Address
NEUMAN ROD B. Secretary 3321 HENDERSON BLVD, TAMPA, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 Neuman, Rod B. No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 3321 HENDERSON BLVD, SUITE 200, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2012-04-04 3321 HENDERSON BLVD, SUITE 200, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 3321 HENDERSON BLVD, SUITE 200, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State