Old Republic Title Company Overview
Old Republic Title Company filed as a Articles of Incorporation in the State of California on Thursday, March 13, 1969 and is approximately fifty-five years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Old Republic Title Company
Network Visualizer
Advertisements
Key People
Who own Old Republic Title Company
Name | |
---|---|
Ivy Anderson 6 |
President
|
Rande K. Yeager 16 |
President
|
Carolyn Monroe 9 |
President
|
James D. Beaty 1 |
Treasurer
|
Robin N. Kernutt |
Treasurer
|
John Dosa |
Secretary
|
Sam Carlisi 1 |
COO
|
Other Companies for Old Republic Title Company
Old Republic Title Company is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Joint Plant of San Mateo County, LLC |
Inactive
|
2002 |
1
|
Member
|
Known Addresses for Old Republic Title Company
275 Battery St
San Francisco, CA 94111
555 12th St
Oakland, CA 94607
1001 Galaxy Way
Concord, CA 94520
350 California St
San Francisco, CA 94104
601 California St
San Francisco, CA 94108
1901 Harrison St
Oakland, CA 94612
2375 E Camelback Rd
Phoenix, AZ 85016
500 Ygnacio Valley Rd
Walnut Creek, CA 94596
700 Ygnacio Valley Rd
Walnut Creek, CA 94596
101 Brookwood Ave
Santa Rosa, CA 95404
Corporate Filings for Old Republic Title Company
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00564951 |
Date Filed: | Thursday, March 13, 1969 |
Registered Agent | Lisa Gay Garcia |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F21000006363 |
Date Filed: | Thursday, November 4, 2021 |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Old Republic Title Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Old Republic Title Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
275 Battery St San Francisco, CA 94111
555 12th St Oakland, CA 94607
1001 Galaxy Way Concord, CA 94520
350 California St San Francisco, CA 94104
601 California St San Francisco, CA 94108
1901 Harrison St Oakland, CA 94612
2375 E Camelback Rd Phoenix, AZ 85016
500 Ygnacio Valley Rd Walnut Creek, CA 94596
700 Ygnacio Valley Rd Walnut Creek, CA 94596
101 Brookwood Ave Santa Rosa, CA 95404
These addresses are known to be associated with Old Republic Title Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records