Search icon

MGIC INDEMNITY CORPORATION

Company Details

Entity Name: MGIC INDEMNITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Jun 1960 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 2000 (25 years ago)
Document Number: 814479
FEI/EIN Number 39-0916088
Address: 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT, MILWAUKEE, WI 53202
Mail Address: P.O. BOX 756, MILWAUKEE, WI 53201
Place of Formation: WISCONSIN

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Mattke, Timothy J Chief Executive Officer 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Director

Name Role Address
Mattke, Timothy J Director 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
Abramowski, Nathan R. Director 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
Miosi, Salvatore A. Director 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
Sperber, Julie K. Director 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
MAGGIO, PAULA C Director 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
Colson, Nathan H. Director 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

VPASD

Name Role Address
Heyrman, Heidi A. VPASD 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Vice President

Name Role Address
Abramowski, Nathan R. Vice President 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
Sperber, Julie K. Vice President 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
Valenti, Kathleen E. Vice President 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
Candelmo, Robert J Vice President 250 E. Kilbourn Avenue, Milwaukee, WI 53202
Remington, Brian M Vice President 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
Cooper, Geoffrey F. Vice President 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
Higgins, Dianna Vice President 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
Schroeder, David H Vice President 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
Steffens, Jennifer M. Vice President 250 EAST KILBOURN AVE., REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
VALCAMP, SEAN R. Vice President 250 EAST KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Treasurer

Name Role Address
Abramowski, Nathan R. Treasurer 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

President

Name Role Address
Miosi, Salvatore A. President 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Chief Operating Officer

Name Role Address
Miosi, Salvatore A. Chief Operating Officer 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Executive Vice President

Name Role Address
Adams, Annette M. Executive Vice President 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
MAGGIO, PAULA C Executive Vice President 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Chairman

Name Role Address
Adams, Annette M. Chairman 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Controller

Name Role Address
Sperber, Julie K. Controller 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Chief Administrative Officer

Name Role Address
Sperber, Julie K. Chief Administrative Officer 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Secretary

Name Role Address
Higgins, Dianna Secretary 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202
MAGGIO, PAULA C Secretary 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Other

Name Role Address
Metrie, Jennifer L Other 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Gen. Counsel

Name Role Address
MAGGIO, PAULA C Gen. Counsel 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Chief Financial Officer

Name Role Address
Colson, Nathan H. Chief Financial Officer 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT MILWAUKEE, WI 53202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT, MILWAUKEE, WI 53202 No data
REGISTERED AGENT NAME CHANGED 2007-12-10 NRAI SERVICES, INC No data
CHANGE OF MAILING ADDRESS 2003-04-28 250 E KILBOURN AVE, REGULATORY RELATIONS DEPT, MILWAUKEE, WI 53202 No data
NAME CHANGE AMENDMENT 2000-08-07 MGIC INDEMNITY CORPORATION No data
NAME CHANGE AMENDMENT 1985-08-27 WISCONSIN MORTGAGE ASSURANCE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State