Entity Name: | HOVIN UNDERWRITING PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 08 Aug 2017 (8 years ago) |
Document Number: | F17000003557 |
FEI/EIN Number | 42-1686840 |
Address: | 30 Tower Lane, Suite 495, Avon, CT 06001 |
Mail Address: | 30 Tower Lane, Suite 495, Avon, CT 06001 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
VINCENT, JANET L | Director | 30 Tower Lane, Suite 495, Avon, CT 06001 |
Name | Role | Address |
---|---|---|
VINCENT, JANET L | President | 30 Tower Lane, Suite 495, Avon, CT 06001 |
Name | Role | Address |
---|---|---|
HANSEN, LEEANN | Vice President | 30 Tower Lane, Suite 495, Avon, CT 06001 |
GOULET, BETH | Vice President | 30 Tower Lane, Suite 495, Avon, CT 06001 |
MCCULLOUGH, TERESA | Vice President | 30 Tower Lane, Suite 495, Avon, CT 06001 |
BOTTUM, TRACEY L | Vice President | 30 Tower Lane, Suite 495, Avon, CT 06001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 30 Tower Lane, Suite 495, Avon, CT 06001 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 30 Tower Lane, Suite 495, Avon, CT 06001 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-27 |
Foreign Profit | 2017-08-08 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State