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 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Ellingson, Darren T. | Chief Executive Officer | 3003 OAK RD., Suite 300 WALNUT CREEK, CA 94597 |
Name | Role | Address |
---|---|---|
Concepcion, Remedios S. | General Counsel | 3003 OAK RD., Suite 300 WALNUT CREEK, CA 94597 |
Name | Role | Address |
---|---|---|
Concepcion, Remedios S. | Secretary | 3003 OAK RD., Suite 300 WALNUT CREEK, CA 94597 |
Name | Role | Address |
---|---|---|
Concepcion, Remedios S. | Compliance Officer | 3003 OAK RD., Suite 300 WALNUT CREEK, CA 94597 |
Name | Role | Address |
---|---|---|
Chang, Ray D | Chief Financial Officer | 3003 OAK RD., 300 WALNUT CREEK, CA 94597 |
Name | Role | Address |
---|---|---|
Chang, Ray D | Corporate Treasurer | 3003 OAK RD., 300 WALNUT CREEK, CA 94597 |
Name | Role | Address |
---|---|---|
Clancy, Thomas J | Chief Operating Officer | 3003 OAK RD., 300 WALNUT CREEK, CA 94597 |
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 |
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