Detail by Officer/Registered Agent Name

Florida Profit Corporation

RESORT TITLE AGENCY, INC.

Filing Information
F63858 59-2150721 01/20/1982 FL ACTIVE NAME CHANGE AMENDMENT 09/09/1985 NONE
Principal Address
4960 Conference Way North
Suite 100
Boca Raton, FL 33431

Changed: 04/29/2024
Mailing Address
4960 Conference Way North
Suite 100
Boca Raton, FL 33431

Changed: 04/29/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/13/2024

Address Changed: 02/13/2024
Officer/Director Detail Name & Address

Title President

Gencarelli, Diane
4960 Conference Way North
Suite 100
Boca Raton, FL 33431

Title Director

Wang, Mark
4960 Conference Way North
Suite 100
Boca Raton, FL 33431

Title Secretary, Director

Corbin, Charles
4960 Conference Way North
Suite 100
Boca Raton, FL 33431

Title Treasurer

Loper, Ben
4960 Conference Way North
Suite 100
Boca Raton, FL 33431

Title Director

Mathewes, Daniel
4960 Conference Way North
Suite 100
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 04/06/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
02/13/2024 -- Reg. Agent Change View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
07/19/2019 -- Reg. Agent Change View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
08/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
11/26/1997 -- Reg. Agent Change View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format