Detail by Officer/Registered Agent Name
Foreign Profit Corporation
STEWART TITLE COMPANY
Filing Information
F08000002322
74-0923770
05/22/2008
TX
ACTIVE
CORPORATE MERGER
08/05/2014
NONE
Principal Address
Changed: 04/08/2024
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Changed: 04/08/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Chief Financial Officer - Assistant Secretary - Treasurer
Hisey, David C
Title Assistant Secretary
Buckingham, Nicole
Title Assistant Secretary
Robinson, Janet
Title Director
Hisey, David C
Title Assistant Secretary
Smith-Turk, Sylvia
Title Assistant Secretary
Felix, Chad
Title Vice President - Property and Lease Management
Lindstrom, Steven E.
Title Assistant Secretary
Ojeda, Marissa
Title Senior Vice President - Chief Litigation Counsel
O'Brien, Pamela Butler
Title Assistant Secretary
Wiss, Jared
Title Assistant Secretary
Hunt, Steven
Title Assistant Secretary
Cimijotti, Debbie
Title Assistant Secretary
Ruboyianes, Shawna
Title Chief Regulatory Officer, Deputy Chief Compliance Officer
Thomas, Mary P.
Title Assistant Secretary
Cedeno, Ileana Rivera
Title Vice President - South Dakota Operations Abstracting
Wright, Donna L.
Title Group President
Rable, Brad A
Title Group Senior Vice President
Albertson, Martin D. (Marty)
Title Group President
Lessack, Steven M.
Title Deputy General Counsel
O'Brien, Pamela Butler
Title Senior Vice President-Finance, Treasurer and Assistant Secretary
Gray, Scott
Title CEO
Eppinger, Frederick H
Title Assistant Secretary
Graybill, Bonnie
Title Assistant Secretary
Fowler, Elizabeth M
Title Assistant Secretary
Hamilton, Bobbi
Title Assistant Treasurer
Warnock, Julie C.
Title Assistant Secretary
Jackson, Stacy
Title Assistant Vice President
Phillips, Kyle
Title Assistant Secretary
Sims, Bryan
Title Assistant Secretary
Sorensen, John
Title Assistant Vice President
Tierney, Jennifer
Title VP
Gudino, Antouanette Ezanidis
Title Assistant Secretary
Burau, Christine
Title Chief Information Officer
Hamm, John
Title Director
Giddens, Elizabeth
Title Executive Vice President - Chief Legal Officer
Giddens, Elizabeth
Title Assistant Secretary
Scates, Annette
Title Assistant Secretary
Ashworth, Monroe, IV
Title Assistant Secretary
Adkins, Dustin
Title Assistant Secretary
McCarthy, Mike
Title Assistant Secretary
Goetz, Jacquelyn
Title Vice President and Counsel - Arizona
Miller, Daniel
Title Vice President - Escrow Accounting
Taylor, Bob (Robert)
Title Assistant Treasurer - Banking Relations
Taylor, Bob (Robert)
Title Chief Information Security Officer
Vishnevetsky, Genady
Title Assistant Secretary
Rollins, Christopher E
Title Group Senior Vice President
Clifton Menkens, Wyomia
Title Assistant Secretary
Felgenhauer, Brian
Title Group President - Agency Services
Smith, Tara S
Title Director
Eppinger, Frederick H
Title Chief Human Resources Officer
Kain, Emily
Title Secretary
Warnock, Julie C.
Title Assistant Secretary
Weyant, Jill
Title Assistant Vice President - Property and Lease Management
Copeland, Chelsea
Title Assistant Secretary
Love, Sarah
Title President
Eppinger, Frederick H.
Title Group Senior Vice President
Swed, Ryan
Title Assistant Secretary
Dodd, Nina
Title Senior Vice President - Tax & Accounting
Moebes, Trey
Title Assistant Secretary
Bryan, Terry
Title Corporate Controller and Assistant Treasurer-Banking Relations
Glaze, Brian K.
Title Senior Vice President - General Counsel
Madole, Cynthia J.
Title Assistant Secretary
Strong, Kim
Title Chief Financial Officer - Assistant Secretary - Treasurer
Hisey, David C
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Buckingham, Nicole
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Robinson, Janet
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Director
Hisey, David C
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Smith-Turk, Sylvia
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Felix, Chad
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Vice President - Property and Lease Management
Lindstrom, Steven E.
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Ojeda, Marissa
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Senior Vice President - Chief Litigation Counsel
O'Brien, Pamela Butler
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Wiss, Jared
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Hunt, Steven
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Cimijotti, Debbie
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Ruboyianes, Shawna
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Chief Regulatory Officer, Deputy Chief Compliance Officer
Thomas, Mary P.
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Cedeno, Ileana Rivera
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Vice President - South Dakota Operations Abstracting
Wright, Donna L.
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Group President
Rable, Brad A
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Group Senior Vice President
Albertson, Martin D. (Marty)
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Group President
Lessack, Steven M.
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Deputy General Counsel
O'Brien, Pamela Butler
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Senior Vice President-Finance, Treasurer and Assistant Secretary
Gray, Scott
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title CEO
Eppinger, Frederick H
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Graybill, Bonnie
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Fowler, Elizabeth M
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Hamilton, Bobbi
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Treasurer
Warnock, Julie C.
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Jackson, Stacy
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Vice President
Phillips, Kyle
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Sims, Bryan
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Sorensen, John
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Vice President
Tierney, Jennifer
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title VP
Gudino, Antouanette Ezanidis
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Burau, Christine
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Chief Information Officer
Hamm, John
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Director
Giddens, Elizabeth
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Executive Vice President - Chief Legal Officer
Giddens, Elizabeth
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Scates, Annette
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Ashworth, Monroe, IV
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Adkins, Dustin
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
McCarthy, Mike
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Goetz, Jacquelyn
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Vice President and Counsel - Arizona
Miller, Daniel
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Vice President - Escrow Accounting
Taylor, Bob (Robert)
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Treasurer - Banking Relations
Taylor, Bob (Robert)
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Chief Information Security Officer
Vishnevetsky, Genady
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Rollins, Christopher E
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Group Senior Vice President
Clifton Menkens, Wyomia
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Felgenhauer, Brian
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Group President - Agency Services
Smith, Tara S
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Director
Eppinger, Frederick H
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Chief Human Resources Officer
Kain, Emily
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Secretary
Warnock, Julie C.
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Weyant, Jill
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Vice President - Property and Lease Management
Copeland, Chelsea
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Love, Sarah
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title President
Eppinger, Frederick H.
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Group Senior Vice President
Swed, Ryan
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Dodd, Nina
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Senior Vice President - Tax & Accounting
Moebes, Trey
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Bryan, Terry
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Corporate Controller and Assistant Treasurer-Banking Relations
Glaze, Brian K.
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Senior Vice President - General Counsel
Madole, Cynthia J.
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Title Assistant Secretary
Strong, Kim
1360 Post Oak Blvd.
Suite 100
Houston, TX 77056
Suite 100
Houston, TX 77056
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 05/01/2023 |
2024 | 04/08/2024 |
Document Images