Taylor Morrison Realty Of Florida, Inc. is a Florida Profit Corporation located in Scottsdale, AZ. Established on July 23, 2001, this corporation is officially registered under the document number P01000072237 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 59-3737701.
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: Campbell, Michelle M. from Tampa FL, holding the position of Vice President, President; Estrada, Caroline G. from Scottsdale AZ, serving as the Asst. Secretary; Kempton, John Steven from Sarasota FL, serving as the President, Director; Merrill, S. Todd from Scottsdale AZ, serving as the Secretary, Executive Vice President, Chief Legal Officer, Director; Sheppard, Shannon from Tampa FL, serving as the VP, Asst. Secretary, Director, 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 Realty Of Florida, Inc. filed its last annual reports on April 28, 2025
Active
Updated 8/20/2025 1:46:38 PM
Taylor Morrison Realty Of Florida, Inc.
Filing information
Company Name
Taylor Morrison Realty Of Florida, Inc.
Entity type
Florida Profit Corporation
Governing Agency
Florida Department Of State
Document Number
P01000072237
FEI/EIN Number
59-3737701
Date Filed
July 23, 2001
Company Age
24 years 1 month
State
AZ
Status
Active
Last Event
AMENDMENT
Event Date Filed
10/17/2011
Event Effective Date
NONE
The data on Taylor Morrison Realty Of Florida, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/20/2025.
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
Campbell, Michelle M.
Vice President, President
3030 N. Rocky Point Dr., Suite 710
Tampa, FL 33607
Officer for 3 entities. See all →
Vice President, President
3030 N. Rocky Point Dr., Suite 710
Tampa, FL 33607
Officer for 3 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 →
Kempton, John Steven
President, Director
551 N. Cattlemen Rd., Suite 200
Sarasota, FL 34232
Officer for 13 entities. See all →
President, Director
551 N. Cattlemen Rd., Suite 200
Sarasota, FL 34232
Officer for 13 entities. See all →
Merrill, S. Todd
Secretary, Executive Vice President, Chief Legal Officer, Director
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 19 entities. See all →
Secretary, Executive Vice President, Chief Legal Officer, Director
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 19 entities. See all →
Sheppard, Shannon
VP, Asst. Secretary, Director
3030 N. Rocky Point Dr., Suite 710
Tampa, FL 33607
Officer for 13 entities. See all →
VP, Asst. Secretary, Director
3030 N. Rocky Point Dr., Suite 710
Tampa, FL 33607
Officer for 13 entities. See all →
Vanhyfte, Curtis ("curt")
Chief Financial Officer
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 18 entities. See all →
Chief Financial Officer
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 18 entities. See all →
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
AMENDMENT
Filed Date
10/17/2011
Effective Date
Description
Event Type
AMENDMENT
Filed Date
10/7/2010
Effective Date
Description
Event Type
NAME CHANGE AMENDMENT
Filed Date
7/17/2008
Effective Date
Description
OLD NAME WAS : MORRISON HOMES REALTY OF FLORIDA, INC.
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
01/03/2024
Report Year
2025
Filed Date
04/28/2025
Report Year
2023
Filed Date
04/30/2023
Document Images
04/28/2025 -- ANNUAL REPORT
01/03/2024 -- ANNUAL REPORT
04/30/2023 -- ANNUAL REPORT
04/08/2022 -- ANNUAL REPORT
01/14/2022 -- Reg. Agent Change
More...
Other companies in Scottsdale