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 |
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 |
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 | - | - |
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