Search icon

DEVELOPERS SURETY AND INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: DEVELOPERS SURETY AND 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: 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

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

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
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

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State