Search icon

FAIR AMERICAN INSURANCE AND REINSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FAIR AMERICAN INSURANCE AND REINSURANCE 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: 26 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: 849227
FEI/EIN Number 133333610

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

Address: One Liberty Place, 165 Broadway, NEW YORK, NY, 10006, US
Mail Address: One Liberty Place, 165 Broadway, NEW YORK, NY, 10006, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
O'Gwen Christopher A President One Liberty Place, NEW YORK, NY, 10006
BRANDT KENNETH W Director One Liberty Place, NEW YORK, NY, 10006
CINQUEGRANA AMY M Secretary One Liberty Place, NEW YORK, NY, 10006
Mahoney Matthew D Director One Liberty Place, NEW YORK, NY, 10006
MCKEON PAUL FRANCIS Director One Liberty Place, NEW YORK, NY, 10006
LEVENE BETH A Director 80 Pine Street, New York, NY, 10005

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 One Liberty Place, 165 Broadway, NEW YORK, NY 10006 -
CHANGE OF MAILING ADDRESS 2020-05-01 One Liberty Place, 165 Broadway, NEW YORK, NY 10006 -
REINSTATEMENT 2019-03-22 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-04-28 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2012-01-20 FAIR AMERICAN INSURANCE AND REINSURANCE COMPANY -
NAME CHANGE AMENDMENT 1987-09-29 PUTNAM REINSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000807495 TERMINATED 1000000806207 COLUMBIA 2018-12-06 2038-12-12 $ 10,607.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State