Taylor Morrison, Inc. is a Foreign Profit Corporation located in Scottsdale, AZ. Established on February 13, 2002, this corporation is officially registered under the document number F02000000829 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 58-1426890.
The primary and mailing address of the corporation is 4900 N. Scottsdale Road, Suite 2000, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Ahrens, K. Dar from Scottsdale AZ, holding the position of Authorized Agent-Land; Enochs, Charles ("charlie") W. from Austin TX, serving as the Authorized Agent-Land; Estrada, Caroline G. from Scottsdale AZ, serving as the Asst. Secretary; Heuser, Erik from Scottsdale AZ, serving as the Vice President, President; Kempton, John Steven ("steve") from Sarasota FL, serving as the Authorized Agent-Land, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.
As of the latest update, Taylor Morrison, Inc. filed its last annual reports on July 14, 2025
Active
Updated 8/19/2025 6:08:25 PM
Taylor Morrison, Inc.
Filing information
Company Name
Taylor Morrison, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F02000000829
FEI/EIN Number
58-1426890
Date Filed
February 13, 2002
Company Age
23 years 6 months
State
AZ
Status
Active
Last Event
NAME CHANGE AMENDMENT
Event Date Filed
12/17/2007
Event Effective Date
NONE
The data on Taylor Morrison, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/19/2025.
Contact details
Principal Address
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Changed: 4/28/2025
Scottsdale, AZ 85251
Changed: 4/28/2025
Mailing Address
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Changed: 4/28/2025
Scottsdale, AZ 85251
Changed: 4/28/2025
Registered Agent Name & Address
Registered Agent Solutions, Inc.
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 1/14/2022
Address Changed: 7/21/2025
Registered agent for 987 entities. See all →
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 1/14/2022
Address Changed: 7/21/2025
Registered agent for 987 entities. See all →
Officer/Director Details
Ahrens, K. Dar
Authorized Agent-Land
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 3 entities. See all →
Authorized Agent-Land
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 3 entities. See all →
Enochs, Charles ("charlie") W.
Authorized Agent-Land
9601 Amberglen Boulevard, Building G, Suite 200
Austin, TX 78729
Officer for 2 entities. See all →
Authorized Agent-Land
9601 Amberglen Boulevard, Building G, Suite 200
Austin, TX 78729
Officer for 2 entities. See all →
Estrada, Caroline G.
Asst. Secretary
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 19 entities. See all →
Asst. Secretary
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 19 entities. See all →
Heuser, Erik
Vice President, President
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 2 entities. See all →
Vice President, President
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 2 entities. See all →
Kempton, John Steven ("steve")
Authorized Agent-Land
551 N Cattlemen Rd, Suite 200
Sarasota, FL 34232
Officer for 2 entities. See all →
Authorized Agent-Land
551 N Cattlemen Rd, Suite 200
Sarasota, FL 34232
Officer for 2 entities. See all →
Mcneil, Christy A.
Asst. Secretary
6440 Oak Canyon, Suite 200
Irvine, CA 92618
Officer for 10 entities. See all →
Asst. Secretary
6440 Oak Canyon, Suite 200
Irvine, CA 92618
Officer for 10 entities. See all →
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
NAME CHANGE AMENDMENT
Filed Date
12/17/2007
Effective Date
Description
OLD NAME WAS : TAYLOR WOODROW, INC.
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
03/30/2024
Report Year
2025
Filed Date
04/28/2025
Report Year
2025
Filed Date
07/14/2025
Document Images
07/14/2025 -- AMENDED ANNUAL REPORT
04/28/2025 -- ANNUAL REPORT
03/30/2024 -- ANNUAL REPORT
05/01/2023 -- ANNUAL REPORT
04/08/2022 -- ANNUAL REPORT
More...
Other companies in Scottsdale