Entity Name: | VIGILANT INSURANCE 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: | 27 Jun 1940 (85 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2008 (17 years ago) |
Document Number: | 805212 |
FEI/EIN Number |
131963495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1133 Avenue of Americas, NEW YORK, NY, 10036, US |
Mail Address: | ATTN: MADELYN BALLESTEROS, 202A Halls Mill Road, Whitehouse Station, NJ, 08889, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BALLESTEROS MADELYN | Asst | 202A Halls Mill Road, Whitehouse Station, NJ, 08889 |
Peene Brandon M | Vice President | 1133 Avenue of Americas, New York, NY, 10036 |
Sanpietro James S | Director | 1133 Avenue of the Americas, New York, NY, 10036 |
Clouser Caroline | Director | 202 Halls Mill Road, Whitehouse Station, NJ, 08889 |
Johnson Latrell | Director | 202 Halls Mill Road, Whitehouse Station, NJ, 08889 |
Harkin Kevin | Director | 202 Halls Mill Road, Whitehouse Station, NJ, 08889 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 550 Madison Ave., NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 550 Madison Ave., NEW YORK, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1941-04-04 | VIGILANT INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State