Entity Name: | ATHOME 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 Mar 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Mar 2023 (2 years ago) |
Document Number: | 840137 |
FEI/EIN Number |
020227294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 581 MAIN STREET, SUITE 400, WOODBRIDGE, NJ, 07095, US |
Mail Address: | 581 MAIN STREET, SUITE 400, WOODBRIDGE, NJ, 07095, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Leeds Andrew J | Director | 695 ATLANTIC AVENUE, BOSTON, MA, 02111 |
EISENBERG RICHARD D | Director | 335 Madison Avenue, New York City, NY, 10017 |
KLEIN STEVEN N | Director | 114 JUNIPER HILL ROAD, MILL RIVER, MA, 01244 |
EASTON ROBERT H | Secretary | 581 MAIN STREET, WOODBRIDGE, NJ, 07095 |
NIGRO VITO A | Treasurer | 581 MAIN STREET, WOODBRIDGE, NJ, 07095 |
BANAHAN BONNIE J | ASSI | 581 MAIN STREET, WOODBRIDGE, NJ, 07095 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-03-16 | ATHOME INSURANCE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 581 MAIN STREET, SUITE 400, WOODBRIDGE, NJ 07095 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 581 MAIN STREET, SUITE 400, WOODBRIDGE, NJ 07095 | - |
NAME CHANGE AMENDMENT | 2019-01-25 | @HOME INSURANCE COMPANY | - |
AMENDMENT AND NAME CHANGE | 2019-01-25 | @HOME INSURANCE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-22 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
NAME CHANGE AMENDMENT | 2010-02-26 | 21ST CENTURY SECURITY INSURANCE COMPANY | - |
REINSTATEMENT | 2005-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1994-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-15 |
Name Change | 2019-01-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State