Search icon

FOREMOST INSURANCE COMPANY GRAND RAPIDS, MICHIGAN - Florida Company Profile

Company Details

Entity Name: FOREMOST INSURANCE COMPANY GRAND RAPIDS, MICHIGAN
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: 13 Sep 1954 (71 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: 809988
FEI/EIN Number 381407533

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5600 BEECH TREE LANE, CALEDONIA, MI, 49316, US
Mail Address: ATTENTION TAX DEPT, PO Box 2450, GRAND RAPIDS, MI, 49501, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Barnes Gretchen L Treasurer 5600 BEECH TREE LANE, CALEDONIA, MI, 49316
NOH THOMAS S Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Marrone Ronald L Director 6301 Owensmouth Ave, Woodland Hills, CA, 91367
McCarthy Victoria L Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Baur Maite I Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Gildemeister Alan L Director International Technologies, Inc, Woodland Hills, CA, 91367
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-07-27 FOREMOST INSURANCE COMPANY GRAND RAPIDS, MICHIGAN -
CHANGE OF MAILING ADDRESS 2018-04-13 5600 BEECH TREE LANE, CALEDONIA, MI 49316 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-03 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 1993-03-30 5600 BEECH TREE LANE, CALEDONIA, MI 49316 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
Amendment and Name Change 2023-07-27
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State