Search icon

EDGEWOOD PARTNERS INSURANCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWOOD PARTNERS INSURANCE CENTER, 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: 27 Apr 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2007 (17 years ago)
Document Number: F06000003222
FEI/EIN Number 943195221

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA, 94111, US
Mail Address: 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA, 94111, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CRAWFORD DANIEL J Secretary 2000 Alameda de las Pulgas, SAN Mateo, CA, 94403
Mammaro Frank Treasurer 499 Washington Blvd, Jersey City, NJ, 07310
O'Neil Thomas President 1 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111
DENTON STEVEN Chief Executive Officer 1 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105406 VANBRIDGE EXPIRED 2018-09-25 2023-12-31 - 3000 EXECUTIVE PARKWAY, SUITE 325, SAN RAMON, CA, 94583

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA 94111 -
REGISTERED AGENT NAME CHANGED 2022-12-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA 94111 -
NAME CHANGE AMENDMENT 2007-11-01 EDGEWOOD PARTNERS INSURANCE CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2022-12-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State