Search icon

Champion Title & Settlements, Inc.

Company Details

Name: Champion Title & Settlements, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Sep 2014 (11 years ago)
Identification Number: 000979930
Place of Formation: VIRGINIA
Principal Address: 21631 RIDGETOP CIRCLE SUITE 250, STERLING, VA, 20166, USA
Purpose: INSURANCE AGENCIES & BROKERAGE

Industry & Business Activity

NAICS

541191 Title Abstract and Settlement Offices

This U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
KENT SNYDER TREASURER 21631 RIDGETOP CIRCLE, SUITE 250 STERLING, VA 20166 USA

CEO

Name Role Address
WILLIAM REILLY CEO 21631 RIDGETOP CIRCLE, SUITE 250 STERLING, VA 20166 USA

SECRETARY

Name Role Address
RYAN G. FOLEY SECRETARY 100 OTTAWA AVE. SW GRAND RAPIDS, MI 49503 USA

DIRECTOR

Name Role Address
JASON DEYONKER DIRECTOR 21631 RIDGETOP CIRCLE, SUITE 250 STERLING, VA 20166 USA

Filings

Number Name File Date
202453557230 Annual Report 2024-05-01
202334837590 Annual Report 2023-05-01
202223048810 Statement of Change of Registered/Resident Agent 2022-09-28
202213128470 Annual Report 2022-03-14
202186104390 Annual Report 2021-01-14
202035415790 Annual Report 2020-02-27
201986044330 Annual Report 2019-02-06
201855996180 Annual Report 2018-01-11
201734365290 Annual Report 2017-02-20
201691335460 Annual Report 2016-01-27

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State