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 |
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 |
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 | - |
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 |
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