Search icon

ENACT FINANCIAL ASSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: ENACT FINANCIAL ASSURANCE CORPORATION
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: 10 May 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2021 (3 years ago)
Document Number: F93000002164
FEI/EIN Number 561775870

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8325 SIX FORKS ROAD, RALEIGH, NC, 27615
Mail Address: 8325 SIX FORKS ROAD, RALEIGH, NC, 27615
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Hunter Elizabeth Asst 8325 SIX FORKS ROAD, RALEIGH, NC, 27615
MITCHELL HARDIN D Treasurer 8325 SIX FORKS RD, RALEIGH, NC, 27615
Stolove Evan Secretary 8325 SIX FORKS ROAD, RALEIGH, NC, 27615
GUPTA ROHIT President 8325 SIX FORKS ROAD, RALEIGH, NC, 27615
Derstine Michael Director 8325 SIX FORKS ROAD, RALEIGH, NC, 27615
Guarino Anthony Director 8325 SIX FORKS ROAD, RALEIGH, NC, 27615

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-09-23 ENACT FINANCIAL ASSURANCE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 8325 SIX FORKS ROAD, RALEIGH, NC 27615 -
CHANGE OF MAILING ADDRESS 2010-01-12 8325 SIX FORKS ROAD, RALEIGH, NC 27615 -
NAME CHANGE AMENDMENT 2007-11-07 GENWORTH FINANCIAL ASSURANCE CORPORATION -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
Name Change 2021-09-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State