Entity Name: | SUMMIT REINSURANCE SERVICES, 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: | 14 Jul 2000 (25 years ago) |
Document Number: | F00000003943 |
FEI/EIN Number |
352091145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6920 POINTE INVERNESS WAY, SUITE 140, FORT WAYNE, IN, 46804, US |
Mail Address: | 6920 POINTE INVERNESS WAY, SUITE 140, FORT WAYNE, IN, 46804, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
DEMARS GREGORY G | President | 1700 Highway 36 W, Suite 450, Roseville, MN, 55113 |
DEMARS GREGORY G | Director | 1700 Highway 36 W, Suite 450, Roseville, MN, 55113 |
Fehlhaber Brian R | Vice President | 6920 POINTE INVERNESS WAY, FORT WAYNE, IN, 46804 |
MCINTOSH DUNCAN S | Secretary | I-20 at Alpine Road, COLUMBIA, SC, 29219 |
MCINTOSH DUNCAN S | Director | I-20 at Alpine Road, COLUMBIA, SC, 29219 |
Berry Scott | Vice President | 6920 POINTE INVERNESS WAY, FORT WAYNE, IN, 46804 |
Hair Lori C | Treasurer | I-20 at Alpine Road, Columbia, SC, 29219 |
Holthaus Michael G | Vice President | 1700 Highway 36 W, Roseville, MN, 55113 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 6920 POINTE INVERNESS WAY, SUITE 140, FORT WAYNE, IN 46804 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 6920 POINTE INVERNESS WAY, SUITE 140, FORT WAYNE, IN 46804 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-26 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-26 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State