Search icon

HERITAGE INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: HERITAGE INDEMNITY 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: 30 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: 854240
FEI/EIN Number 95-3553435

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

Address: 400 Executive Boulevard 4th Floor, Southington, CT, 06489, US
Mail Address: 800 Superior Avenue East, Cleveland, OH, 44114, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Kunkel Dion Ellen Treasurer 59 Maiden Lane 43rd Floor, New York, NY, 10038
Greenstein Evan M Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Fisch Susan C Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Ungar Stephen B Secretary 59 Maiden Lane 43rd Floor, New York, NY, 10038
Fenster Jeffrey President 59 Maiden Lane 43rd Floor, New York, NY, 10038
Mayer Jeffrey H Chie 59 Maiden Lane 43rd Floor, New York, NY, 10038
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 400 Executive Boulevard 4th Floor, Southington, CT 06489 -
CHANGE OF MAILING ADDRESS 2023-04-26 400 Executive Boulevard 4th Floor, Southington, CT 06489 -
REGISTERED AGENT NAME CHANGED 2022-11-07 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REINSTATEMENT 2017-10-02 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-11-07
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State