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 |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
GALVIN AMY | Secretary | 189 Commerce Ct., Cheshire, CT, 06410 |
Name | Role | Address |
---|---|---|
LAGONIGRO PAUL | Asst | 189 Commerce Ct., Cheshire, CT, 06410 |
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 |
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