Search icon

CRUM & FORSTER INSURANCE BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: CRUM & FORSTER INSURANCE BROKERS, INC.
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: 23 Jul 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: 830530
FEI/EIN Number 741385078

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

Address: 305 MADISON AVE, MORRISTOWN, NJ, 07962
Mail Address: 11490 WESTHEIMER ROAD, SUITE 250, HOUSTON, TX, 77077, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
ADEE MARC J President 305 MADISON AVE, MORRISTOWN, NJ, 07962
McTigue Michael Secretary 305 MADISON AVE, MORRISTOWN, NJ, 07960
Adee Marc J Director 305 Madison Ave., Morristown, NJ, 07962
Paladino Arleen J Director 305 MADISON AVE, MORRISTOWN, NJ, 07962
Scala Sonia Asst 305 Maidson Ave., Morristown, NJ, 07962
Lundy Sonja D Asst 2850 Lake Vista Drive, Lewisville, TX, 75067
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 305 MADISON AVE, MORRISTOWN, NJ 07962 -
NAME CHANGE AMENDMENT 2016-07-05 CRUM & FORSTER INSURANCE BROKERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-07-11 305 MADISON AVE, MORRISTOWN, NJ 07962 -
NAME CHANGE AMENDMENT 2006-07-05 FAIRMONT SPECIALTY INSURANCE MANAGERS, INC. -
REGISTERED AGENT NAME CHANGED 1992-04-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1987-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
Name Change 2016-07-05
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State