Entity Name: | THE TITLE WAVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jun 1996 (29 years ago) |
Document Number: | P96000052865 |
FEI/EIN Number | 650675216 |
Address: | 8879 Golden Mountain Cir, Boynton Beach, FL, 33473, US |
Mail Address: | 8879 Golden Mountain Cir, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEIN ROBERT I | Agent | 8879 Golden Mountain Cir, Boynton Beach, FL, 33473 |
Name | Role | Address |
---|---|---|
FEIN ROBERT I | President | 8879 Golden Mountain Cir, Boynton Beach, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 8879 Golden Mountain Cir, Boynton Beach, FL 33473 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 8879 Golden Mountain Cir, Boynton Beach, FL 33473 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 8879 Golden Mountain Cir, Boynton Beach, FL 33473 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | FEIN, ROBERT I | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-16 |
AMENDED ANNUAL REPORT | 2017-10-06 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State