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 |
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 |
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 | - | - |
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