Entity Name: | ASSUREDPARTNERS NEW ENGLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Jul 2005 (20 years ago) |
Branch of: | ASSUREDPARTNERS NEW ENGLAND, INC., CONNECTICUT (Company Number 0085974) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Jun 2022 (3 years ago) |
Document Number: | F05000004152 |
FEI/EIN Number | 06-0991952 |
Address: | 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US |
Mail Address: | 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Spencer Stephanie | Vice President | 450 S Orange Ave., Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Hammond Mark | Exec | 450 S Orange Ave., Orlando, FL, 32801 |
Henderson Jim W | Exec | 450 S Orange Ave., Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Bair R. B | President | 450 S Orange Ave., Orlando, FL, 32801 |
Vredenburg Paul | President | 450 S Orange Ave., Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Larsen Randy | Chief Executive Officer | 450 S Orange Ave., Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 450 S Orange Ave., 4th Floor, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 450 S Orange Ave., 4th Floor, Orlando, FL 32801 | No data |
NAME CHANGE AMENDMENT | 2022-06-22 | ASSUREDPARTNERS NEW ENGLAND, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-03 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-03 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
NAME CHANGE AMENDMENT | 2011-02-07 | PEOPLE'S UNITED INSURANCE AGENCY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-07 |
Name Change | 2022-06-22 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State