Entity Name: | IRONSHORE INDEMNITY 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: | 28 Jul 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2024 (5 months ago) |
Document Number: | 841159 |
FEI/EIN Number |
410121640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 175 BERKELEY ST, BOSTON, MA, 02116, US |
Address: | 175 Berkeley Street, Boston, MA, 02116, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
DOLAN MATTHEW P | Chief Executive Officer | 175 Berkeley Street, Boston, MA, 02116 |
ANDERSON DOUGLAS L | Director | 175 Berkeley Street, Boston, MA, 02116 |
CZAPLA JAMES M | Director | 175 Berkeley Street, Boston, MA, 02116 |
ERBIG ALISON B | Director | 175 BERKELEY ST, BOSTON, MA, 02116 |
MORAHAN ELIZABETH J | Director | 175 BERKELEY ST, BOSTON, MA, 02116 |
VASILAKOS NIK P | Treasurer | 175 Berkeley Street, Boston, MA, 02116 |
CHIEF FINANCIAL OFFICER | Agent | 200 E GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-17 | CHIEF FINANCIAL OFFICER | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-17 | 175 Berkeley Street, Boston, MA 02116 | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 175 Berkeley Street, Boston, MA 02116 | - |
AMENDMENT | 2021-08-09 | - | - |
NAME CHANGE AMENDMENT | 2007-12-07 | IRONSHORE INDEMNITY INC. | - |
NAME CHANGE AMENDMENT | 2007-08-15 | STOCKBRIDGE INSURANCE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-21 | 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-17 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
Amendment | 2021-08-09 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State