Search icon

HOUSING INSURANCE SERVICES, INC.

Branch

Company Details

Entity Name: HOUSING INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Jun 2009 (16 years ago)
Branch of: HOUSING INSURANCE SERVICES, INC., CONNECTICUT (Company Number 0257463)
Document Number: F09000002430
FEI/EIN Number 061314815
Address: 189 Commerce Ct., Cheshire, CT, 06410, US
Mail Address: 189 Commerce Ct., Cheshire, CT, 06410, US
Place of Formation: CONNECTICUT

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
DIPAOLO JAMES Director 777 Grant Street, Denver, CO, 80203
DZEMA DOUGLAS Director 881 AMBOY AVE, PERTH AMBOY, NJ, 08862
HINOJOSA ED Director 818 South Flores Street, San Antonio, TX, 78204
LOWNDES EDWIN Director 920 Main Street, Kansas City, MO, 64105

Secretary

Name Role Address
GALVIN AMY Secretary 189 Commerce Ct., Cheshire, CT, 06410

Asst

Name Role Address
LAGONIGRO PAUL Asst 189 Commerce Ct., Cheshire, CT, 06410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 189 Commerce Ct., Cheshire, CT 06410 No data
CHANGE OF MAILING ADDRESS 2018-04-11 189 Commerce Ct., Cheshire, CT 06410 No data
REGISTERED AGENT NAME CHANGED 2017-02-27 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
Reg. Agent Change 2017-02-27
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State