Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
GIBRALTAR TITLE SERVICES, LLC
Filing Information
M16000005393
37-1826244
07/05/2016
DE
ACTIVE
LC STMNT OF RA/RO CHG
08/24/2021
NONE
Principal Address
Changed: 04/10/2024
4190 Belfort Road
Suite 475, Attn Legal
Jacksonville, FL 32216
Suite 475, Attn Legal
Jacksonville, FL 32216
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Changed: 04/10/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/24/2021
Address Changed: 08/24/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/24/2021
Address Changed: 08/24/2021
Authorized Person(s) Detail
Name & Address
Title President
King, Ann C.
Title VP, Finance
Seavall, Alexander E.
Title Secretary
Strandmo, Dana D.
Title President
King, Ann C.
4190 Belfort Road
Suite 475, Attn Legal
Jacksonville, FL 32216
Suite 475, Attn Legal
Jacksonville, FL 32216
Title VP, Finance
Seavall, Alexander E.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title Secretary
Strandmo, Dana D.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 01/26/2023 |
2024 | 04/10/2024 |
Document Images