Entity Name: | NFP CORP. |
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 Feb 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Mar 2015 (10 years ago) |
Document Number: | F02000000773 |
FEI/EIN Number |
134029115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Park Avenue, Suite 3202, NEW YORK, NY, 10166, US |
Mail Address: | C/O NFP, 500 W MADISON ST, 32nd Floor, CHICAGO, IL, 60661, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SCHNEIDER BRETT | Chief Financial Officer | 200 Park Avenue, NEW YORK, NY, 10166 |
GOLDMAN MICHAEL N | President | 200 Park Avenue, NEW YORK, NY, 10166 |
MICHAEL EVAN A | Secretary | 200 Park Avenue, NEW YORK, NY, 10166 |
HAMMOND DOUGLAS W | Chief Executive Officer | 200 Park Avenue, NEW YORK, NY, 10166 |
Patel Hiten | Vice President | 500 W. Madison Street, Chicago, IL, 60661 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000096123 | LENOX ADVISORS INSURANCE AGENCY | ACTIVE | 2023-08-17 | 2028-12-31 | - | 90 PARK AVENUE 18TH FLOOR, NEW YORK, NY, 10016 |
G23000090575 | NFP STRUCTURED SETTLEMENTS INSURANCE AGENCY | ACTIVE | 2023-08-03 | 2028-12-31 | - | 310 GRANT STREET SUITE 1205, PITTSBURGH, PA, 15219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 200 Park Avenue, Suite 3202, NEW YORK, NY 10166 | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 200 Park Avenue, Suite 3202, NEW YORK, NY 10166 | - |
NAME CHANGE AMENDMENT | 2015-03-03 | NFP CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State