Search icon

PMI INSURANCE CO.

Company Details

Entity Name: PMI INSURANCE CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2007 (18 years ago)
Document Number: F96000002562
FEI/EIN Number 86-0777510
Address: 3003 OAK RD., Suite 300, WALNUT CREEK, CA 94597
Mail Address: 3003 OAK RD., Suite 300, WALNUT CREEK, CA 94597
Place of Formation: ARIZONA

Agent

Name Role Address
CT Corporation System Agent CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324

Chief Executive Officer

Name Role Address
Ellingson, Darren T. Chief Executive Officer 3003 OAK RD., Suite 300 WALNUT CREEK, CA 94597

General Counsel

Name Role Address
Concepcion, Remedios S. General Counsel 3003 OAK RD., Suite 300 WALNUT CREEK, CA 94597

Secretary

Name Role Address
Concepcion, Remedios S. Secretary 3003 OAK RD., Suite 300 WALNUT CREEK, CA 94597

Compliance Officer

Name Role Address
Concepcion, Remedios S. Compliance Officer 3003 OAK RD., Suite 300 WALNUT CREEK, CA 94597

Chief Financial Officer

Name Role Address
Chang, Ray D Chief Financial Officer 3003 OAK RD., 300 WALNUT CREEK, CA 94597

Corporate Treasurer

Name Role Address
Chang, Ray D Corporate Treasurer 3003 OAK RD., 300 WALNUT CREEK, CA 94597

Chief Operating Officer

Name Role Address
Clancy, Thomas J Chief Operating Officer 3003 OAK RD., 300 WALNUT CREEK, CA 94597

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 3003 OAK RD., Suite 300, WALNUT CREEK, CA 94597 No data
CHANGE OF MAILING ADDRESS 2022-02-10 3003 OAK RD., Suite 300, WALNUT CREEK, CA 94597 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-03-19 CT Corporation System No data
NAME CHANGE AMENDMENT 2007-03-02 PMI INSURANCE CO. No data
REINSTATEMENT 2000-11-27 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State