Taylor Morrison Insurance Services, Inc. is a Foreign Profit Corporation located in Scottsdale, AZ. Established on September 6, 2006, this corporation is officially registered under the document number F06000005775 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 20-5526012.
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: Cummings-beck, Gillian from Maitland FL, holding the position of Vice President, President; Delillo, Mark A. from Tampa FL, serving as the President, CEO, Director; Estrada, Caroline G. from Scottsdale AZ, serving as the Asst. Secretary; Merrill, S. Todd from Scottsdale AZ, serving as the Secretary, Chief Legal Officer, Executive Vice President; Previty, Michael from Maitland FL, serving as the Treasurer, 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 Insurance Services, Inc. filed its last annual reports on April 28, 2025
Active
Updated 8/16/2025 5:59:16 PM
Taylor Morrison Insurance Services, Inc.
Filing information
Company Name
Taylor Morrison Insurance Services, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F06000005775
FEI/EIN Number
20-5526012
Date Filed
September 6, 2006
Company Age
19 years
State
AZ
Status
Active
Last Event
NAME CHANGE AMENDMENT
Event Date Filed
6/18/2019
Event Effective Date
NONE
The data on Taylor Morrison Insurance Services, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/16/2025.
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
Cummings-beck, Gillian
Vice President, President
495 North Keller Road, Suite 550
Maitland, FL 32751
Vice President, President
495 North Keller Road, Suite 550
Maitland, FL 32751
Delillo, Mark A.
President, CEO, Director
3030 N. Rocky Point Dr., Suite 710
Tampa, FL 33607
President, CEO, Director
3030 N. Rocky Point Dr., Suite 710
Tampa, FL 33607
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 →
Merrill, S. Todd
Secretary, Chief Legal Officer, Executive Vice President
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 19 entities. See all →
Secretary, Chief Legal Officer, Executive Vice President
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 19 entities. See all →
Previty, Michael
Treasurer
495 North Keller Road, Suite 550
Maitland, FL 32751
Officer for 2 entities. See all →
Treasurer
495 North Keller Road, Suite 550
Maitland, FL 32751
Officer for 2 entities. See all →
Events
Event Type
Filed Date
Effective Date
Description
Event Type
NAME CHANGE AMENDMENT
Filed Date
6/18/2019
Effective Date
Description
OLD NAME WAS : TAYLOR WOODROW INSURANCE SERVICES, INC.
Event Type
AMENDMENT
Filed Date
6/28/2012
Effective Date
Description
AFFIDAVIT TO CHG OFFICER/DIRECTORS
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
04/18/2024
Report Year
2025
Filed Date
04/28/2025
Report Year
2023
Filed Date
04/30/2023
Document Images
04/28/2025 -- ANNUAL REPORT
04/18/2024 -- ANNUAL REPORT
04/30/2023 -- ANNUAL REPORT
04/08/2022 -- ANNUAL REPORT
01/14/2022 -- Reg. Agent Change
More...
Other companies in Scottsdale