Entity Name: | HOVIN UNDERWRITING PARTNERS, 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: | 08 Aug 2017 (8 years ago) |
Document Number: | F17000003557 |
FEI/EIN Number |
421686840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 Tower Lane, Avon, CT, 06001, US |
Mail Address: | 30 Tower Lane, Suite 495, Avon, CT, 06001, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
VINCENT JANET L | Director | 30 Tower Lane, Suite 495, Avon, CT, 06001 |
VINCENT JANET L | President | 30 Tower Lane, Suite 495, Avon, CT, 06001 |
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 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 30 Tower Lane, Suite 495, Avon, CT 06001 | - |
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: 02 Apr 2025
Sources: Florida Department of State