Entity Name: | AIA HOLDINGS, 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: | 03 Jan 2005 (20 years ago) |
Document Number: | F05000000207 |
FEI/EIN Number |
45-0508040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Baxter Way, Suite 130, Westlake Village, CA, 91362, US |
Mail Address: | 1 Baxter Way, Suite 130, Westlake Village, CA, 91362, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Francis Mark P | Treasurer | 4347 Aurora Street, Naples, FL, 34119 |
Kersnick Robert | President | 11138 Sumac Lane, Santa Rosa Valley, CA, 93012 |
Portman James | Sr | 2491 Swanfield Court, Thousand Oaks, CA, 91361 |
Pirrung David | Director | 1 Baxter Way, Westlake Village, CA, 91362 |
Coon Kenneth | Director | 1 Baxter Way, Westlake Village, CA, 91362 |
COGENCY GLOBAL INC. | Agent | - |
Smith David P | Director | 1 Baxter Way, Westlake Village, CA, 91362 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000097095 | AIA SURETY | ACTIVE | 2022-08-17 | 2027-12-31 | - | 1 BAXTER WAY,SUITE 130, WESTLAKE VILLAGE, CA, 91362 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 1 Baxter Way, Suite 130, Westlake Village, CA 91362 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 1 Baxter Way, Suite 130, Westlake Village, CA 91362 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-17 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State