Taylor Morrison Services, Inc. is a Foreign Profit Corporation located in Scottsdale, AZ. Established on January 11, 2000, this corporation is officially registered under the document number F00000000157 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 95-3585262.
The primary and mailing address of the corporation is 4900 North 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 Vice President, President; Brunhofer, Brian from Maitland FL, serving as the Vice President, President; Dirkhising, Adam from Sarasota FL, serving as the Vice President, President; Enochs, Charles ("charlie") W. from Scottsdale AZ, serving as the Vice President, President; Estrada, Caroline G. from Scottsdale AZ, serving as the Asst. Secretary, 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 Services, Inc. filed its last annual reports on June 2, 2025
Active
Updated 8/21/2025 1:41:01 AM
Taylor Morrison Services, Inc.
Filing information
Company Name
Taylor Morrison Services, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F00000000157
FEI/EIN Number
95-3585262
Date Filed
January 11, 2000
Company Age
25 years 8 months
State
AZ
Status
Active
Last Event
NAME CHANGE AMENDMENT
Event Date Filed
1/3/2008
Event Effective Date
NONE
The data on Taylor Morrison Services, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/21/2025.
Contact details
Principal Address
4900 North Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Changed: 6/2/2025
Scottsdale, AZ 85251
Changed: 6/2/2025
Mailing Address
4900 North Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Changed: 6/2/2025
Scottsdale, AZ 85251
Changed: 6/2/2025
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
Vice President, President
4900 North Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 3 entities. See all →
Vice President, President
4900 North Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 3 entities. See all →
Brunhofer, Brian
Vice President, President
2600 Lake Lucien Drive, Suite 350
Maitland, FL 32751
Officer for 5 entities. See all →
Vice President, President
2600 Lake Lucien Drive, Suite 350
Maitland, FL 32751
Officer for 5 entities. See all →
Dirkhising, Adam
Vice President, President
551 N Cattlemen Rd, Suite 200
Sarasota, FL 34232
Officer for 4 entities. See all →
Vice President, President
551 N Cattlemen Rd, Suite 200
Sarasota, FL 34232
Officer for 4 entities. See all →
Enochs, Charles ("charlie") W.
Vice President, President
4900 North Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 2 entities. See all →
Vice President, President
4900 North Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 2 entities. See all →
Estrada, Caroline G.
Asst. Secretary
4900 North Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 19 entities. See all →
Asst. Secretary
4900 North Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Officer for 19 entities. See all →
Kelley, Tawn
VICE PRESIDENT
495 North Keller Road, Suite 550
Maitland, FL 32751
VICE PRESIDENT
495 North Keller Road, Suite 550
Maitland, FL 32751
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
NAME CHANGE AMENDMENT
Filed Date
1/3/2008
Effective Date
Description
OLD NAME WAS : MORRISON HOMES, INC.
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
03/28/2025
Report Year
2024
Filed Date
03/30/2024
Report Year
2025
Filed Date
06/02/2025
Document Images
06/02/2025 -- AMENDED ANNUAL REPORT
03/28/2025 -- ANNUAL REPORT
03/30/2024 -- ANNUAL REPORT
04/30/2023 -- ANNUAL REPORT
04/08/2022 -- ANNUAL REPORT
More...
Other companies in Scottsdale