Entity Name: | AMERICAN HOME ASSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 1920 (105 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2005 (19 years ago) |
Document Number: | 801262 |
FEI/EIN Number |
135124990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, 10020, US |
Mail Address: | 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, 10020, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HIRSCH MARILYN V | Treasurer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
McElroy David H | President | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Klaus John | Director | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
LUCK BARBARA | Director | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
McDermott Melissa E | Director | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Kent Tanya E | Secretary | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY 10020 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY 10020 | - |
REINSTATEMENT | 2005-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-29 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-29 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900026942 | LAPSED | CCO-01-4783 | 9TH JUD CIR CRT ORANGE CO FL | 2004-12-02 | 2009-12-27 | $7008.48 | THOMPSON PUMP & MANUFACTURING CO., INC., 1496 HERBERT STREET, PORT ORANGE, FL 32119 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State