- Home >
- U.S. >
- California >
- Woodland Hills
Lennar Title, Inc.
Active Woodland Hills, CA
(925)838-4899
Lennar Title, Inc. Overview
Lennar Title, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, May 3, 1983 and is approximately forty-one years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Lennar Title, Inc.
Network Visualizer
Advertisements
Key People
Who own Lennar Title, Inc.
Name | |
---|---|
Richard Beckwitt 80 |
President
CEO
|
Bruce Gross 83 |
CEO
Chief Financial Officer
|
Meredith Hart 1 |
Secretary
Vice-President
Vice President
|
Diane Bessette 119 |
Director
NonDir
NonTreas
CFO
|
Mark Sustana 144 |
Director
NonDir
NonSec
Vice President
|
Cristina Pardo 10 |
Director
|
Suzette Torres 2 |
Vice President
|
Stuart A. Miller 243 |
Chief Executive Officer
|
Jonathan Jaffe 52 |
Chief Operating Officer
NonPres
|
Larry Gualco 4 |
Senior Vice Presiden
|
William O. Burgess 3 |
Senior Vice Presiden
|
Kevin Tarbox 2 |
Senior Vice Presiden
|
Linda Reed 28 |
President
|
Thomas J. Fischer 13 |
President
|
Clotilde Keller 10 |
President
|
Anita C. Demmon 9 |
President
|
Kevin Lee Pearson 6 |
President
Director
|
David A. Brown 3 |
President
Director
Secretary
|
N. A N A 1 |
President
|
None None |
President
|
Rene L. Mentch 12 |
Treasurer
Assistant Treasurer
|
Marina Yeganeh 8 |
Treasurer
|
Kim Nelson 8 |
Treasurer
|
Andrea L. Riordan 6 |
Treasurer
Secretary
|
Martyn Watson 3 |
Treasurer
|
Shelley Andersen |
Treasurer
Secretary
|
Tiffany Gilbert |
Treasurer
Secretary
Assistant Secretary
|
Marina Yehaneh |
Treasurer
|
Margery McDonald |
Treasurer
Secretary
Assistant Secretary
|
Timothy J. Geckle 12 |
Secretary
|
Sheri L. Markham 8 |
Secretary
|
Thomas L. Wells 2 |
Secretary
Vice President
|
Deborah L. Principato 1 |
Secretary
Senior Vp
Vice President
Senior Vice Presiden
|
Jeanne Lewis |
Secretary
|
Katrina C. Solt |
Vice President
|
Christy Tabor 2 |
|
Showing 8 records out of 36
Known Addresses for Lennar Title, Inc.
700 NW 107th Ave
Miami, FL 33172
5505 Blue Lagoon Dr
Miami, FL 33126
24025 Park Sorrento
Calabasas, CA 91302
760 NW 107th Ave
Miami, FL 33172
6300 Canoga Ave
Woodland Hills, CA 91367
10211 Wincopin Cir
Columbia, MD 21044
1855 Gateway Blvd
Concord, CA 94520
15360 Barranca Pkwy
Irvine, CA 92618
8660 E Hartford Dr
Scottsdale, AZ 85255
3125 Clayton Rd
Concord, CA 94519
Corporate Filings for Lennar Title, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P38702 |
Date Filed: | Thursday, May 7, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9546806 |
Date Filed: | Tuesday, May 18, 1993 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01176494 |
Date Filed: | Tuesday, May 3, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Maryland |
State ID: | C10929-2003 |
Date Filed: | Wednesday, May 7, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/18/1993 | Application For Certificate Of Authority | ||
7/14/1997 | Change Of Registered Agent/Office | ||
3/20/2000 | Certificate of Assumed Business Name | ||
12/31/2002 | Public Information Report (PIR) | ||
5/7/2003 | Foreign Qualification | ||
5/20/2003 | Initial List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
5/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/12/2005 | Annual List | 2005-2006 | |
12/31/2005 | Public Information Report (PIR) | ||
4/21/2006 | Annual List | ||
4/6/2007 | Annual List | 07-08 FILED 041207JMV | |
12/31/2007 | Public Information Report (PIR) | ||
5/19/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
5/20/2009 | Annual List | BUSINESS LICENSE FILED 10-13-09 - GJJ | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
5/26/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/19/2011 | Annual List | ||
5/22/2012 | Annual List | ||
9/28/2012 | Registered Agent Change | ||
10/1/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
4/23/2013 | Certificate of Assumed Business Name | ||
5/20/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
5/21/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/21/2015 | Annual List | ||
12/30/2015 | Application for Amended Registration | ||
12/31/2015 | Amendment | ||
1/14/2016 | Certificate of Assumed Business Name | ||
4/12/2016 | Annual List | ||
6/8/2016 | Amended List | ||
11/4/2016 | Change of Registered Agent/Office | ||
11/10/2016 | Registered Agent Change | ||
12/29/2016 | Application for Amended Registration | ||
3/3/2017 | Annual List | ||
3/8/2017 | Application for Amended Registration | ||
2/13/2018 | Change of Registered Agent/Office | ||
2/13/2018 | Registered Agent Change | ||
2/28/2018 | Certificate of Assumed Business Name | ||
5/14/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/11/2019 | Abandonment of Assumed Business Name | ||
3/27/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
6/17/2020 | Certificate of Assumed Business Name | ||
7/13/2020 | Change of Registered Agent/Office | ||
9/21/2020 | Application for Amended Registration | ||
8/19/2021 | Application for Amended Registration |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Lennar Title, Inc..
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 Lennar Title, Inc. 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
700 NW 107th Ave Miami, FL 33172
5505 Blue Lagoon Dr Miami, FL 33126
24025 Park Sorrento Calabasas, CA 91302
760 NW 107th Ave Miami, FL 33172
6300 Canoga Ave Woodland Hills, CA 91367
10211 Wincopin Cir Columbia, MD 21044
1855 Gateway Blvd Concord, CA 94520
15360 Barranca Pkwy Irvine, CA 92618
8660 E Hartford Dr Scottsdale, AZ 85255
3125 Clayton Rd Concord, CA 94519
These addresses are known to be associated with Lennar Title, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records