Search icon

GALLAGHER RE INC.

Branch

Company Details

Entity Name: GALLAGHER RE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 May 1994 (31 years ago)
Branch of: GALLAGHER RE INC., NEW YORK (Company Number 1163794)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 2022 (2 years ago)
Document Number: F94000002505
FEI/EIN Number 13-1980209
Address: 2850 Golf Road, Rolling Meadows, IL 60008
Mail Address: 250 Park Avenue, 5th Floor, New York, NY 10017
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

DIRECTOR

Name Role Address
JAMES, BRADSHAW DIRECTOR 2850 Golf Road, Rolling Meadows, IL 60008
HANSEN, MARK E. DIRECTOR 2850 Golf Road, Rolling Meadows, IL 60008
May, Douglas L. DIRECTOR 2850 Golf Road, Rolling Meadows, IL 60008

TREASURER

Name Role Address
Patricia, Hinton E. TREASURER 2850 Golf Road, Rolling Meadows, IL 60008

SECRETARY

Name Role Address
Donna, Jenner SECRETARY 2850 Golf Road, Rolling Meadows, IL 60008

Vice President

Name Role Address
McClary, Amy G Vice President 2850 Golf Road, Rolling Meadows, IL 60008
WENNERSTRUM, STEVEN C Vice President 2850 Golf Road, Rolling Meadows, IL 60008
M. Keith, Barton Vice President 2850 Golf Road, Rolling Meadows, IL 60008
Richard C., Cary Vice President 2850 Golf Road, Rolling Meadows, IL 60008
Theodore A., Skirvin II Vice President 2850 Golf Road, Rolling Meadows, IL 60008

President

Name Role Address
MAY, DOUGLAS L President 2850 Golf Road, Rolling Meadows, IL 60008

Director

Name Role Address
WENNERSTRUM, STEVEN C Director 2850 Golf Road, Rolling Meadows, IL 60008
M. Keith, Barton Director 2850 Golf Road, Rolling Meadows, IL 60008

Assistant Secretary

Name Role Address
Sheri, Bloomberg Assistant Secretary 2850 Golf Road, Rolling Meadows, IL 60008

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 2850 Golf Road, Rolling Meadows, IL 60008 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2850 Golf Road, Rolling Meadows, IL 60008 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT AND NAME CHANGE 2022-08-26 GALLAGHER RE INC. No data
REGISTERED AGENT NAME CHANGED 2022-08-26 C T CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 2000-03-10 WILLIS RE INC. No data
REINSTATEMENT 1998-07-14 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
Amendment and Name Change 2022-08-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-07
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State