Entity Name: | CORCORAN & HAVLIN INSURANCE GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2019 (6 years ago) |
Document Number: | F15000003529 |
FEI/EIN Number | 47-3466605 |
Address: | 491 Main Street, Bangor, ME, 04401, US |
Mail Address: | PO Box 1388, Bangor, ME, 04402, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Cobb Matthew M | Secretary | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Jonathan M | Director | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | President | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | Treasurer | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | Chairman | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Jonathan M | Exec | 491 Main Street, Bangor, ME, 04401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 491 Main Street, Bangor, ME 04401 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 491 Main Street, Bangor, ME 04401 | No data |
REINSTATEMENT | 2019-06-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-07 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-08 |
REINSTATEMENT | 2019-06-07 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-04 |
Foreign Profit | 2015-07-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State