Detail by Entity Name
Florida Profit Corporation
DHI TITLE OF FLORIDA, INC.
Filing Information
P96000055605
75-2657983
07/01/1996
FL
ACTIVE
NAME CHANGE AMENDMENT
02/10/2004
NONE
Principal Address
Changed: 01/10/2018
1341 HORTON CIRCLE
ARLINGTON, TX 76011
ARLINGTON, TX 76011
Changed: 01/10/2018
Mailing Address
Changed: 01/10/2018
1341 HORTON CIRCLE
ARLINGTON, TX 76011
ARLINGTON, TX 76011
Changed: 01/10/2018
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title EVP
MARASA, WILLIAM A.
Title President, CEO & CFO
WINTER, MARK C.
Title Director
Wheat, Bill W.
Title Director & Secretary
Murray, Michael J.
Title Assistant Secretary
Montano, Thomas B.
Title EVP
MARASA, WILLIAM A.
20410 North 19th Ave.
Suite 190
Phoenix, AZ 85027
Suite 190
Phoenix, AZ 85027
Title President, CEO & CFO
WINTER, MARK C.
10700 Pecan Park Blvd.
Suite 450
AUSTIN, TX 78750
Suite 450
AUSTIN, TX 78750
Title Director
Wheat, Bill W.
1341 HORTON CIRCLE
ARLINGTON, TX 76011
ARLINGTON, TX 76011
Title Director & Secretary
Murray, Michael J.
1341 HORTON CIRCLE
ARLINGTON, TX 76011
ARLINGTON, TX 76011
Title Assistant Secretary
Montano, Thomas B.
1341 HORTON CIRCLE
ARLINGTON, TX 76011
ARLINGTON, TX 76011
Annual Reports
Report Year | Filed Date |
2021 | 04/12/2021 |
2022 | 02/09/2022 |
2023 | 01/10/2023 |
Document Images