Name: | Vacation Ownership Title Agency, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Intent To Dissolve - Tax |
Effective Date: | 26 May 2015 (10 years ago) |
Branch of: | Vacation Ownership Title Agency, Inc., FLORIDA (Company Number P07000062073) |
Business ID: | 1068209 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 6400 Congress Avenue, Suite 2100Boca Raton, FL 33487 |
Fictitious names: |
Stewart Vacation Ownership Title Agency, Inc. |
Historical names: |
Stewart Vacation Ownership Title Agency, Inc. |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Leon Basye | Director | 6400 Congress Ave. Ste 2100, Boca Raton, FL 33487 |
Thomas Kozyra Jr | Director | 6400 Congress Ave. Ste 2100, Boca Raton, FL 33487 |
John P Raney | Director | 6400 CONGRESS AVE STE 2100, BOCA RATON, MS 33487 |
Name | Role | Address |
---|---|---|
Leon Basye | President | 6400 Congress Ave. Ste 2100, Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
Peggy Alley | Vice President | 6400 Congress Ave. Ste 2100, Boca Raton, FL 33487 |
Thomas Kozyra Jr | Vice President | 6400 Congress Ave. Ste 2100, Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
Meredith Lisk | Treasurer | 6400 Congress Ave. Ste 2100, Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
Douglas S Carr | Secretary | 6400 CONGRESS AVE STE 2100, BOCA RATON, MS 33487 |
Name | Role | Address |
---|---|---|
Declan Kenny | Chairman | 6400 CONGRESS AVE STE 2100, BOCA RATON, MS 33487 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: Tax: Vacation Ownership Title Agency, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: Tax: Vacation Ownership Title Agency, Inc. |
Annual Report | Filed | 2021-04-09 | Annual Report For Vacation Ownership Title Agency, Inc. |
Annual Report | Filed | 2020-05-04 | Annual Report For Vacation Ownership Title Agency, Inc. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-03-18 | Annual Report For Vacation Ownership Title Agency, Inc. |
Annual Report | Filed | 2018-01-18 | Annual Report For Vacation Ownership Title Agency, Inc. |
Amendment Form | Filed | 2017-08-01 | Amendment For Stewart Vacation Ownership Title Agency, Inc. |
Annual Report | Filed | 2017-03-22 | Annual Report For Stewart Vacation Ownership Title Agency, Inc. |
Annual Report | Filed | 2016-03-21 | Annual Report For Stewart Vacation Ownership Title Agency, Inc. |
Date of last update: 29 Mar 2025
Sources: Mississippi Secretary of State