Active
Updated 3/23/2025 2:20:22 PM

Meritage Homes Insurance Agency, Inc.

Meritage Homes Insurance Agency, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on September 17, 2019, this corporation is officially registered under the document number 4316731 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 18655 North Claret Drive, Suite 400, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Meritage Homes Insurance Agency, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4316731
Date Filed September 17, 2019
Company Age 5 years 7 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Meritage Homes Insurance Agency, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

18655 North Claret Drive, Suite 400
Scottsdale, AZ 85255

Mailing Address

18655 North Claret Drive, Suite 400
Scottsdale, AZ 85255

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/5/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/25/2023
Effective Date
Description

Principal Address 1
From: 8800 E Raintree Dr., Ste. 300
To: 18655 North Claret Drive, Suite 400

Principal Postal Code
From: 85260
To: 85255

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/23/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/28/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 9/17/2019
Effective Date
Description

Document Images