Search icon

Vacation Ownership Title Agency, Inc.

Branch

Company Details

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.

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232

Director

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

President

Name Role Address
Leon Basye President 6400 Congress Ave. Ste 2100, Boca Raton, FL 33487

Vice President

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

Treasurer

Name Role Address
Meredith Lisk Treasurer 6400 Congress Ave. Ste 2100, Boca Raton, FL 33487

Secretary

Name Role Address
Douglas S Carr Secretary 6400 CONGRESS AVE STE 2100, BOCA RATON, MS 33487

Chairman

Name Role Address
Declan Kenny Chairman 6400 CONGRESS AVE STE 2100, BOCA RATON, MS 33487

Filings

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