Search icon

ARCH INDEMNITY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ARCH INDEMNITY 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: 05 Nov 1971 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 2008 (17 years ago)
Document Number: 826986
FEI/EIN Number 391128299

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

Address: Harborside 3, 210 Hudson Street, Jersey City, NJ, 07311, US
Mail Address: Harborside 3, 210 Hudson Street, JERSEY CITY, NJ, 07311, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER, STATE OF FLORIDA Agent DEPARTMENT OF FINANCIAL SERVICES, TALLAHASSEE, FL, 323990810
AHERN THOMAS J Director Harborside 3, Jersey City, NJ, 07311
AHERN THOMAS J Treasurer Harborside 3, Jersey City, NJ, 07311
GILLIGAN MELISSA B Assistant Vice President 185 Asylum Street, Hartford, CT, 06103
Nails Patrick Director Harborside 3, Jersey City, NJ, 07311
Shulman Regan A Secretary Harborside 3, 210 Hudson Street, Jersey City, NJ, 07311
First Brian D President 185 Asylum Street, Hartford, CT, 06103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 Harborside 3, 210 Hudson Street, Suite 600, Jersey City, NJ 07311 -
CHANGE OF MAILING ADDRESS 2025-01-21 Harborside 3, 210 Hudson Street, Suite 600, Jersey City, NJ 07311 -
NAME CHANGE AMENDMENT 2008-08-07 ARCH INDEMNITY INSURANCE COMPANY -
CANCEL ADM DISS/REV 2007-10-09 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-02-05 - -
REINSTATEMENT 2003-08-13 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1990-02-01 WESTERN DIVERSIFED CASUALTY INSURANCE COMPANY -
AMENDMENT 1979-03-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State