Search icon

COREPOINTE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: COREPOINTE 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: 02 May 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: 821403
FEI/EIN Number 381775863

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

Address: 903 NW 65th Street Suite 300, Boca Raton, FL, 33487, US
Mail Address: 800 Superior Avenue E 21st Floor, Cleveland, OH, 44114, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST., TALLAHASSEE, FL, 32399
Greenstein Evan M Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Foy Christopher H Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Fenster Jeffrey R Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Ungar Stephen B Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Mayer Jeffrey H Chie 59 Maiden Lane 43rd Floor, New York, NY, 10038
Kunkel Dion Ellen M Treasurer 59 Maiden Lane 43rd Floor, New York, NY, 10038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 903 NW 65th Street Suite 300, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-26 903 NW 65th Street Suite 300, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 200 E GAINES ST., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2022-11-07 CHIEF FINANCIAL OFFICER -
AMENDMENT 2018-03-30 - -
REINSTATEMENT 2017-06-01 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2011-03-08 COREPOINTE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2008-12-16 CHRYSLER INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2001-06-18 DAIMLERCHRYSLER INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000990417 TERMINATED 1000000511844 DUVAL 2013-05-16 2023-05-22 $ 1,172.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000681190 TERMINATED 1000000308850 DUVAL 2012-10-15 2022-10-17 $ 759.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-11-07
Reg. Agent Change 2022-10-10
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Amendment 2018-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State