Search icon

DEVELOPERS SURETY AND INDEMNITY COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEVELOPERS SURETY AND INDEMNITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: F00000005119
FEI/EIN Number 420429710
Mail Address: 800 Superior Avenue E, 21st Floor, Cleveland, OH, 44114, US
Address: 903 NW 65th Street, Suite 300, Boca Raton, FL, 33487, US
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Kunkel Dion Ellen Treasurer 59 Maiden Lane 43rd Floor, New York, NY, 10038
Fisch Susan C Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Foy Christopher H Chief Executive Officer 59 Maiden Lane 43rd Floor, New York, NY, 10038
Ungar Stephen B Secretary 59 Maiden Lane 43rd Floor, New York, NY, 10038
DeCarlo Donald H Director 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 Street, TALLAHASSEE, FL, 32399

Commercial and government entity program

CAGE number:
80RE1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-23

Contact Information

POC:
SCOTT GUEST
Corporate URL:
www.amtrustsurety.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 903 NW 65th Street, Suite 300, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-04-30 903 NW 65th Street, Suite 300, Boca Raton, FL 33487 -
AMENDMENT 2017-03-22 - CHANGING JURISDICTION
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 200 E. Gaines Street, TALLAHASSEE, FL 32399 -
CANCEL ADM DISS/REV 2003-10-17 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-30
Amendment 2017-03-22
ANNUAL REPORT 2016-05-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State