Search icon

ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC.

Company Details

Entity Name: ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jan 1998 (27 years ago)
Document Number: P97000066473
FEI/EIN Number 59-3474610
Address: 13014 N. DALE MABRY HWY, SUITE 318, TAMPA, FL 33618
Mail Address: 13014 N. DALE MABRY HWY., 318, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2010 593474610 2011-04-29 ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC. 61
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 8139857006
Plan sponsor’s address 6171 E. FOWLER AVE., TEMPLE TERRACE, FL, 336172301

Plan administrator’s name and address

Administrator’s EIN 593474610
Plan administrator’s name ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC.
Plan administrator’s address 6171 E. FOWLER AVE., TEMPLE TERRACE, FL, 336172301
Administrator’s telephone number 8139857006

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing RONALD M. DONALSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-29
Name of individual signing RONALD M. DONALSON
Valid signature Filed with authorized/valid electronic signature
ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2010 593474610 2011-09-26 ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 8139857006
Plan sponsor’s address 6171 E. FOWLER AVE., TEMPLE TERRACE, FL, 336172301

Plan administrator’s name and address

Administrator’s EIN 593474610
Plan administrator’s name ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC.
Plan administrator’s address 6171 E. FOWLER AVE., TEMPLE TERRACE, FL, 336172301
Administrator’s telephone number 8139857006

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing RONALD M DONALSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing RONALD M DONALSON
Valid signature Filed with authorized/valid electronic signature
ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2010 593474610 2011-04-29 ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 8139857006
Plan sponsor’s address 6171 E. FOWLER AVE., TEMPLE TERRACE, FL, 336172301

Plan administrator’s name and address

Administrator’s EIN 593474610
Plan administrator’s name ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC.
Plan administrator’s address 6171 E. FOWLER AVE., TEMPLE TERRACE, FL, 336172301
Administrator’s telephone number 8139857006

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing RONALD M. DONALSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-29
Name of individual signing RONALD M. DONALSON
Valid signature Filed with authorized/valid electronic signature
ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2009 593474610 2010-07-13 ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 8139857006
Plan sponsor’s address 6171 E. FOWLER AVE., TEMPLE TERRACE, FL, 336172301

Plan administrator’s name and address

Administrator’s EIN 593474610
Plan administrator’s name ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC.
Plan administrator’s address 6171 E. FOWLER AVE., TEMPLE TERRACE, FL, 336172301
Administrator’s telephone number 8139857006

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing KATHY BURGNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-12
Name of individual signing KATHY BURGNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DONALSON, RONALD M Agent 13014 N. DALE MABRY, SUITE 318, TAMPA, FL 33618

President

Name Role Address
DONALSON, RONALD M President 13014 N. DALE MABRY HWY, SUITE 318, TAMPA, FL 33618

Director

Name Role Address
DONALSON, RONALD M Director 13014 N. DALE MABRY HWY, SUITE 318, TAMPA, FL 33618

Secretary

Name Role Address
DONALSON, RONALD M Secretary 13014 N. DALE MABRY HWY, SUITE 318, TAMPA, FL 33618

Treasurer

Name Role Address
DONALSON, RONALD M Treasurer 13014 N. DALE MABRY HWY, SUITE 318, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-22 13014 N. DALE MABRY HWY, SUITE 318, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2012-04-22 DONALSON, RONALD M No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-18 13014 N. DALE MABRY HWY, SUITE 318, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-18 13014 N. DALE MABRY, SUITE 318, TAMPA, FL 33618 No data
AMENDMENT AND NAME CHANGE 1998-01-06 ALDAY-DONALSON TITLE AGENCIES OF AMERICA, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000318851 TERMINATED 1000000713186 HILLSBOROU 2016-05-12 2026-05-18 $ 367.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000318869 TERMINATED 1000000713187 HILLSBOROU 2016-05-12 2036-05-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000869140 TERMINATED 1000000497321 HILLSBOROU 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000284431 LAPSED 11-CA-002619 HILLSBOROUGH COUNTY 2012-12-19 2018-02-04 $731,948.46 STEWART TITLE GUARANTY COMPANY, 1980 POST OAK BLVD., STE 710, HOUSTON, TX 77056
J12000539562 LAPSED 12-CA-002331 HILLSBOROUGH COUNTY CIR. COURT 2012-08-02 2017-08-07 $258,873.97 THE BANK OF TAMPA, 601 BAYSHORE BOULEVARD, TAMPA, FL,33606
J11000680590 LAPSED 2011-CA-005639-O ORANGE COUNTY 2011-09-02 2016-10-14 $51,655.35 CNL BANK, 450 S. ORANGE AVENUE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State