Name: | ASSOCIATED ATTORNEY TITLE & CLOSING CO., P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 17 Mar 2005 (20 years ago) |
Branch of: | ASSOCIATED ATTORNEY TITLE & CLOSING CO., P.C., FLORIDA (Company Number P14000098506) |
Identification Number: | 001337894 |
Place of Formation: | FLORIDA |
Principal Address: | 635 COLUMBIA COURT, SARASOTA, FL, 34236, USA |
Purpose: | TO ENGAGE IN ACTIVITIES LAWFULLY ALLOWED UNDER THE LAWS OF THE STATE OF FLORIDA. |
NAICS
541191 Title Abstract and Settlement OfficesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DONALD S. BAILLIE | PRESIDENT | 635 COLUMBIA COURT SARASOTA, FL 34236 USA |
Name | Role | Address |
---|---|---|
JAY HERSHMAN | TREASURER | 635 COLUMBIA COURT SARASOTA, FL 34236 USA |
Name | Role | Address |
---|---|---|
JAY HERSHMAN | SECRETARY | 635 COLUMBIA COURT SARASOTA, FL 34236 USA |
Name | Role | Address |
---|---|---|
DONALD S. BAILLIE | DIRECTOR | 635 COLUMBIA COURT SARASOTA, FL 34236 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2015-06-29 | Associated Attorney Title & Closing Co., P.C. on 06-29-2015 | ASSOCIATED ATTORNEY TITLE & CLOSING CO., P.C. |
Number | Name | File Date |
---|---|---|
202452104390 | Annual Report | 2024-04-23 |
202333944370 | Annual Report | 2023-04-25 |
202214813230 | Annual Report | 2022-04-14 |
202197215010 | Annual Report | 2021-05-26 |
202196922360 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202032586880 | Annual Report | 2020-01-18 |
201985265510 | Annual Report | 2019-01-28 |
201857153860 | Annual Report | 2018-01-31 |
201737281650 | Annual Report | 2017-01-27 |
201691668450 | Annual Report | 2016-02-03 |
Date of last update: 12 May 2025
Sources: Rhode Island Department of State