Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PREMIER LAND TITLE INSURANCE COMPANY

Filing Information
F00000003874 93-1163025 07/11/2000 TX ACTIVE AMENDMENT 02/23/2016 NONE
Principal Address
9111 Cypress Waters Blvd
Suite 200
Coppell, TX 75019

Changed: 04/15/2019
Mailing Address
7390 S IOLA STREET
ENGLEWOOD, CO 80112

Changed: 04/29/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title DIRECTOR, SR VICE PRESIDENT, GENERAL COUNSEL AND SECRETARY

SULLIVAN, MICHAEL
7390 S Iola Street
Englewood, CO 80112

Title VP

Hill, Kimberly M
3350 Peachtree Road NE
Suite 150
Atlanta, GA 30326

Title VP

HINTON, CHRISTOPHER
9111 Cypress Waters Blvd
Suite 200
Coppell, TX 75019

Title Assistant Secretary

Feagen, Carrie
9111 Cypress Waters Blvd
Suite 200
Coppell, TX 75019

Title Assistant Secretary

Voiles, Chandler
3350 Peachtree Road NE
Suite 150
Atlanta, GA 30326

Title VP, Asst. Treasurer

LANGEN, DANIEL BRYCE
3350 Peachtree Road NE
Suite 150
Atlanta, GA 30326

Title Assistant Secretary

Irwin, Ross
3350 Peachtree Road NE
Suite 150
Atlanta, GA 30326

Title Assistant Secretary

GOETZ, LORI
7390 S IOLA STREET
ENGLEWOOD, CO 80112

Title Asst. Secretary

FRATTER, ERIC
3350 PEACHTREE ROAD NE
ATLANTA, GA 30326

Title Director, President

TRUEMPER, SARA
9111 Cypress Waters Blvd
Suite 200
Coppell, TX 75019

Title Director

PRUITT, RONALD
9111 Cypress Waters Blvd
Suite 200
Coppell, TX 75019

Title Director, CFO, Treasurer

OXBROUGH, COLLEEN
7390 S IOLA STREET
ENGLEWOOD, CO 80112

Title Asst. Treasurer

SCHEIDERICH, MEGAN
7390 S IOLA STREET
ENGLEWOOD, CO 80112

Title Asst. Treasurer

PATTEE, GREGORY
9111 Cypress Waters Blvd
Suite 200
Coppell, TX 75019

Title VP

SCHLAMP, JESSICA
9111 Cypress Waters Blvd
Suite 200
Coppell, TX 75019

Title VP

THOMAS, JESSICA
9111 Cypress Waters Blvd
Suite 200
Coppell, TX 75019

Title VP

HANSEN, MELANIE
9111 Cypress Waters Blvd
Suite 200
Coppell, TX 75019

Title VP

VITALI, CHRISTINA
1818 SHORT BRANCH DRIVE
SUITE 101
TRINITY, FL 34655

Title VP

COVERINI, SANDRA
24311 WALDEN CENTER
SUITE 201
BONITA SPRINGS, FL 34134

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/10/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
09/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
08/19/2016 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- Amendment View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- Name Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
12/19/2001 -- Name Change View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
07/11/2000 -- Foreign Profit View image in PDF format