Entity Name: | WILTON REASSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Feb 2006 (19 years ago) |
Branch of: | WILTON REASSURANCE COMPANY, MINNESOTA (Company Number e0e48652-9cd4-e011-a886-001ec94ffe7f) |
Document Number: | F06000000865 |
FEI/EIN Number | 411760577 |
Address: | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850, US |
Mail Address: | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850, US |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Mak Lauren | Vice President | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
TREGLIA ENRICO J | Vice President | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Name | Role | Address |
---|---|---|
Harrigan Patricia | Secretary | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
TREGLIA ENRICO J | Secretary | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Mak Lauren | Secretary | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Name | Role | Address |
---|---|---|
Ponomarev Dmitri E | Chairman | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Name | Role | Address |
---|---|---|
Sheefel Scott | President | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 20 Glover Avenue 4th Floor, Norwalk, CT 06850 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 20 Glover Avenue 4th Floor, Norwalk, CT 06850 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State