Entity Name: | THE CAMDEN FIRE INSURANCE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Sep 1947 (78 years ago) |
Date of dissolution: | 22 Jan 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jan 2014 (11 years ago) |
Document Number: | 807425 |
FEI/EIN Number |
210418860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 150 ROYALL STREET, CANTON, MA, 02021 |
Address: | 601 CARLSON PARKWAY, MINNETONKA, MN, 55305, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
MCCARTHY VIRGINIA A | Secretary | 150 ROYALL STREET, CANTON, MA, 02021 |
MILLER T MICHAEL | Chairman | 601 CARLSON PARKWAY, MINNETONKA, MN, 55305 |
HENDERSHOTT DANA P | Vice President | 150 ROYALL STREET, CANTON, MA, 02021 |
GEDDES JOAN K | Director | 150 ROYALL ST, CANTON, MA, 02021 |
MCDONOUGH PAUL H | Director | 601 CARLSON PARKWAY, MINNETONKA, MN, 55305 |
TREACY JOHN A | Treasurer | 601 CARLSON PARKWAY, MINNETONKA, MN, 55305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-01-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-22 | 601 CARLSON PARKWAY, SUITE 600, MINNETONKA, MN 55305 | - |
REGISTERED AGENT CHANGED | 2014-01-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-08 | 601 CARLSON PARKWAY, SUITE 600, MINNETONKA, MN 55305 | - |
NAME CHANGE AMENDMENT | 2002-03-11 | THE CAMDEN FIRE INSURANCE ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 1999-12-06 | CGU INSURANCE COMPANY OF NEW JERSEY | - |
Name | Date |
---|---|
WITHDRAWAL | 2014-01-22 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-03-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State