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 |
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 | - |
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 |
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. | - |
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