Search icon

ACE FIRE UNDERWRITERS INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ACE FIRE UNDERWRITERS 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: 24 Oct 1963 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 1999 (26 years ago)
Document Number: 817439
FEI/EIN Number 066032187

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

Address: 436 WALNUT ST, PHILADELPHIA, PA, 19106, US
Mail Address: 436 WALNUT ST, PHILADELPHIA, PA, 19106, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
LUPICA JOHN J Director 436 WALNUT ST, PHILADELPHIA, PA, 19106
Peene Brandon M Secretary 550 Madison Ave., New York, NY, 10022
Ballesteros Madelyn A Assi 202B Halls Mill Road, Whitehouse Station, NJ, 08889
Spitzer Drew K Director 550 Madison Ave., New York, NY, 10022
Sanpietro James S Director 550 Madison Ave., New York, NY, 10022
Johnson Lattrell J Director 202 Halls Mill Road, Whitehouse Station, NJ, 08889
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 436 WALNUT ST, PHILADELPHIA, PA 19106 -
CHANGE OF MAILING ADDRESS 2006-04-11 436 WALNUT ST, PHILADELPHIA, PA 19106 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1999-08-18 ACE FIRE UNDERWRITERS INSURANCE COMPANY -
AMENDMENT 1996-02-29 - CHANGE OF JURISDICTION FROM CONNECT ICUT.
NAME CHANGE AMENDMENT 1988-02-16 CIGNA FIRE UNDERWRITERS INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State