Entity Name: | SEQUOIA INSURANCE 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: | 13 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2020 (5 years ago) |
Document Number: | F05000007312 |
FEI/EIN Number |
94-1067908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4455 LBJ Freeway, Suite 700, Dallas, TX, 75244, US |
Mail Address: | 800 Superior Avenue E, 21st Floor, Cleveland, OH, 44114, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Fisch Susan C | Director | 59 Maiden Lane 43rd Floor, New York, NY, 10038 |
Greenstein Evan M | Director | 59 Maiden Lane 43rd Floor, New York, NY, 10038 |
Mayer Jeffrey H | Chie | 59 Maiden Lane 43rd Floor, New York, NY, 10038 |
Ungar Stephen B | Secretary | 59 Maiden Lane 43rd Floor, New York, NY, 10038 |
Kunkel Dion Ellen | Treasurer | 59 Maiden Lane 43rd Floor, New York, NY, 10038 |
Foy Christopher C | President | 59 Maiden Lane 43rd Floor, New York, NY, 10038 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 4455 LBJ Freeway, Suite 700, Dallas, TX 75244 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 4455 LBJ Freeway, Suite 700, Dallas, TX 75244 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-07 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-07 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
REINSTATEMENT | 2020-02-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
Reg. Agent Change | 2022-11-07 |
AMENDED ANNUAL REPORT | 2022-07-22 |
AMENDED ANNUAL REPORT | 2022-07-21 |
AMENDED ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-11-02 |
REINSTATEMENT | 2020-02-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State