Search icon

ASSUREDPARTNERS NEW ENGLAND, INC.

Branch

Company Details

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

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Vice President

Name Role Address
Spencer Stephanie Vice President 450 S Orange Ave., Orlando, FL, 32801

Exec

Name Role Address
Hammond Mark Exec 450 S Orange Ave., Orlando, FL, 32801
Henderson Jim W Exec 450 S Orange Ave., Orlando, FL, 32801

President

Name Role Address
Bair R. B President 450 S Orange Ave., Orlando, FL, 32801
Vredenburg Paul President 450 S Orange Ave., Orlando, FL, 32801

Chief Executive Officer

Name Role Address
Larsen Randy Chief Executive Officer 450 S Orange Ave., Orlando, FL, 32801

Events

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

Documents

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