Search icon

ASPEN INDEMNITY CORPORATION

Company Details

Entity Name: ASPEN INDEMNITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Feb 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F97000000644
FEI/EIN Number 840747962
Address: 64 INVERNESS DR. E., ENGLEWOOD, CO, 80112
Mail Address: 64 INVERNESS DR. E., ENGLEWOOD, CO, 80112
Place of Formation: COLORADO

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

President

Name Role Address
PARKINSON JAMES R President 16372 E. POWERS AVE., AURORA, CO, 80015

Chief Executive Officer

Name Role Address
PARKINSON JAMES R Chief Executive Officer 16372 E. POWERS AVE., AURORA, CO, 80015

Vice President

Name Role Address
ENNA ROBERT Vice President 947 DOGWOOD DR., GOLDEN, CO, 80401
PALUMBO JOSEPH C Vice President 9898 S. VENEFORD RANCH RD., HIGHLANDS RANCH, CO, 80015

Secretary

Name Role Address
BOGGESS MARK Secretary 16451 E. BERRY PL., AURORA, CO, 80015

Treasurer

Name Role Address
BOGGESS MARK Treasurer 16451 E. BERRY PL., AURORA, CO, 80015

Director

Name Role Address
MCADAMS JOE B Director 1020 E. DESERT INN #203, LAS VEGAS, NV, 89109

Chairman

Name Role Address
BOYSEN WAYNE R Chairman 7250 LEWIS RIDGE PKWY., EDINA, MN, 55439

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State