Search icon

HOUSING INSURANCE SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HOUSING INSURANCE SERVICES, 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: 16 Jun 2009 (16 years ago)
Branch of: HOUSING INSURANCE SERVICES, INC., CONNECTICUT (Company Number 0257463)
Document Number: F09000002430
FEI/EIN Number 061314815

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

Address: 189 Commerce Ct., Cheshire, CT, 06410, US
Mail Address: 189 Commerce Ct., Cheshire, CT, 06410, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
DIPAOLO JAMES Director 777 Grant Street, Denver, CO, 80203
DZEMA DOUGLAS Director 881 AMBOY AVE, PERTH AMBOY, NJ, 08862
GALVIN AMY Secretary 189 Commerce Ct., Cheshire, CT, 06410
HINOJOSA ED Director 818 South Flores Street, San Antonio, TX, 78204
LAGONIGRO PAUL Asst 189 Commerce Ct., Cheshire, CT, 06410
LOWNDES EDWIN Director 920 Main Street, Kansas City, MO, 64105
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 189 Commerce Ct., Cheshire, CT 06410 -
CHANGE OF MAILING ADDRESS 2018-04-11 189 Commerce Ct., Cheshire, CT 06410 -
REGISTERED AGENT NAME CHANGED 2017-02-27 REGISTERED AGENT SOLUTIONS, INC. -

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 Apr 2025

Sources: Florida Department of State