Search icon

NORTH RIVER INSURANCE CO - Florida Company Profile

Company Details

Entity Name: NORTH RIVER INSURANCE CO
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: 17 Oct 1972 (53 years ago)
Document Number: 828863
FEI/EIN Number 221964135

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

Address: 305 MADISON AVE, MORRISTOWN, NJ, 07960, US
Mail Address: 305 MADISON AVE, MORRISTOWN, NJ, 07960, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Adee Marc J Chief Executive Officer 305 MADISON AVE, MORRISTOWN, NJ, 07960
Paladino Arleen A Chief Financial Officer 305 MADISON AVE, MORRISTOWN, NJ, 07960
Morales Alejandro Secretary 305 MADISON AVE., MORRISTOWN, NJ, 07960
Morales Alejandro Vice President 305 MADISON AVE., MORRISTOWN, NJ, 07960
Scaglione Carmine Seni 305 MADISON AVE, MORRISTOWN, NJ, 07960
McTigue Michael P Secretary 305 MADISON AVE, MORRISTOWN, NJ, 07960
McTigue Michael P Vice President 305 MADISON AVE, MORRISTOWN, NJ, 07960
Byington Jennifer J Secretary 305 MADISON AVE, MORRISTOWN, NJ, 07960
Byington Jennifer J Vice President 305 MADISON AVE, MORRISTOWN, NJ, 07960
INSURANCE COMMISSIONER Agent 200 East Gaines St, Tallahassee, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 305 MADISON AVE, MORRISTOWN, NJ 07960 -
CHANGE OF MAILING ADDRESS 2022-02-17 305 MADISON AVE, MORRISTOWN, NJ 07960 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 200 East Gaines St, Tallahassee, FL 32399 -
REGISTERED AGENT NAME CHANGED 2005-04-25 INSURANCE COMMISSIONER -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State