Entity Name: | T.H.E. INSURANCE COMPANY |
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: | 29 Sep 1994 (31 years ago) |
Document Number: | F94000005073 |
FEI/EIN Number |
042451053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT, 06901, US |
Mail Address: | 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT, 06901, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
DiVirgilio James M | Director | 100 Constitution Plaza, Hartford, CT, 06103 |
Perkins Toni A | Secretary | 677 Washington Blvd, Stamford, CT, 06901 |
PILKO LUCY | Secretary | 225 Liberty St, New York, NY, 10281 |
PILKO LUCY | Vice President | 225 Liberty St, New York, NY, 10281 |
Mims Sarah | Director | 505 Eagleview Blvd, Exton, PA, 19341 |
Will Andrew M | Vice President | 677 Washington Blvd, Stamford, CT, 06901 |
Will Andrew M | a | 677 Washington Blvd, Stamford, CT, 06901 |
Nadeau Donna M | President | 225 Liberty St, New York, NY, 10281 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. Gaines Street, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 677 Washington Blvd, 10th Floor, Suite 1000, Stamford, CT 06901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 200 E. Gaines Street, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State