Search icon

VIGILANT INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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