Entity Name: | COLORADO CASUALTY 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: | 18 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2024 (6 months ago) |
Document Number: | F96000005454 |
FEI/EIN Number |
840856682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 175 BERKELEY ST, BOSTON, MA, 02116, US |
Address: | 175 Berkeley Street, Boston, MA, 02116, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES STREET, TALLAHASSEE, FL, 32399 |
DOLAN MATTHEW P | Director | 175 BERKELEY ST., BOSTON, MA, 02116 |
VASILAKOS NIK | Treasurer | 175 BERKELEY ST., BOSTON, MA, 02116 |
HART DAMON P | Director | 175 BERKELEY ST., BOSTON, MA, 02116 |
SANGHERA PAUL | Director | 175 BERKELEY ST., BOSTON, MA, 02116 |
ERBIG ALISON B | Director | 175 BERKELEY STREET, BOSTON, MA, 02116 |
FALLON MICHAEL P | Director | 175 BERKELEY STREET, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 175 Berkeley Street, Boston, MA 02116 | - |
REINSTATEMENT | 2024-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-16 | CHIEF FINANCIAL OFFICER | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 175 Berkeley Street, Boston, MA 02116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 200 E. GAINES STREET, TALLAHASSEE, FL 32399 | - |
AMENDMENT | 2009-11-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-16 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State