Entity Name: | EDUCATORS INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Jun 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Oct 2010 (14 years ago) |
Document Number: | F10000002882 |
FEI/EIN Number | 272400275 |
Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Mail Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LAVEY RICHARD W | Director | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
LOVELY DAVID J | Director | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Kerrigan Denis F | Director | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Name | Role | Address |
---|---|---|
CRONIN CHARLES F | Secretary | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-15 | 440 LINCOLN STREET, WORCESTER, MA 01653 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-15 | 440 LINCOLN STREET, WORCESTER, MA 01653 | No data |
NAME CHANGE AMENDMENT | 2010-10-19 | EDUCATORS INSURANCE AGENCY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State