Search icon

AMERICAN HOME ASSURANCE COMPANY - Florida Company Profile

Company Details

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 (20 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

Key Officers & Management

Name Role Address
Klaus John Director 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
LUCK BARBARA 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
KYRIAKAKIS JONATHAN G Treasurer 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
BAILEY DONALD President 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
SINGH SHELLEY E Director 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020

Events

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 -

Debts

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

Documents

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 Jun 2025

Sources: Florida Department of State