Search icon

CRUM & FORSTER INSURANCE BROKERS, INC.

Company Details

Entity Name: CRUM & FORSTER INSURANCE BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 74-1385078
Address: 305 MADISON AVE, MORRISTOWN, NJ 07962
Mail Address: 11490 WESTHEIMER ROAD, SUITE 250, HOUSTON, TX 77077
Place of Formation: TEXAS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
ADEE, MARC J President 305 MADISON AVE, MORRISTOWN, NJ 07962

Secretary

Name Role Address
McTigue, Michael Secretary 305 MADISON AVE, MORRISTOWN, NJ 07960
Paladino, Arleen A Secretary 305 MADISON AVE, MORRISTOWN, NJ 07962

Director

Name Role Address
Adee, Marc James Director 305 Madison Ave., Morristown, NJ 07962
Paladino, Arleen A Director 305 MADISON AVE, MORRISTOWN, NJ 07962
Morales, Alejandro J Director 305 MADISON AVE, MORRISTOWN, NJ 07962

Asst. Secretary

Name Role Address
Scala, Sonia Asst. Secretary 305 Maidson Ave., Morristown, NJ 07962

Asst. Vice President

Name Role Address
Lundy, Sonja D Asst. Vice President 2850 Lake Vista Drive, Lewisville, TX 75067
Amie, Paddock Asst. Vice President 26600 Telegraph Road, Southfield, MI 48033
Spencer, Melody A Asst. Vice President 2850 Lake Vista Dr., Lewisville, TX 75067

Chief Financial Officer

Name Role Address
Paladino, Arleen A Chief Financial Officer 305 MADISON AVE, MORRISTOWN, NJ 07962

Vice President

Name Role Address
Paladino, Arleen A Vice President 305 MADISON AVE, MORRISTOWN, NJ 07962

Treasurer

Name Role Address
Paladino, Arleen A Treasurer 305 MADISON AVE, MORRISTOWN, NJ 07962

Controller

Name Role Address
Scaglione, Carmine Controller 305 MADISON AVE, MORRISTOWN, NJ 07962

Assistant Vice President

Name Role Address
Caskey, Lance Assistant Vice President 2850 Lake Vista Drive, Lewisville, TX 75067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 305 MADISON AVE, MORRISTOWN, NJ 07962 No data
NAME CHANGE AMENDMENT 2016-07-05 CRUM & FORSTER INSURANCE BROKERS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-11 305 MADISON AVE, MORRISTOWN, NJ 07962 No data
NAME CHANGE AMENDMENT 2006-07-05 FAIRMONT SPECIALTY INSURANCE MANAGERS, INC. No data
REGISTERED AGENT NAME CHANGED 1992-04-02 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 1987-09-16 No data No data

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: 06 Feb 2025

Sources: Florida Department of State