Search icon

HOMESITE INSURANCE COMPANY OF FLORIDA

Company Details

Entity Name: HOMESITE INSURANCE COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2000 (24 years ago)
Date of dissolution: 30 Nov 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P00000117976
FEI/EIN Number 043489719
Address: One North Old State Capitol Plaza, Suite 501, Springfield, IL, 62701, US
Mail Address: One Federal Street, 4th Floor, Boston, MA, 02110, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
FONDRIEST FABIAN J Chief Executive Officer One Federal Street, 4th Floor, Boston, MA, 02110

Exec

Name Role Address
SCAVONGELLI ANTHONY M Exec One Federal Street, 4th Floor, Boston, MA, 02110
Settel Peter B Exec One Federal Street, 4th Floor, Boston, MA, 02110

President

Name Role Address
McElwee Andrew AJr. President One Federal Street, 4th Floor, Boston, MA, 02110

Sr

Name Role Address
Lorion Michael D Sr One Federal Street, 4th Floor, Boston, MA, 02110

Vice President

Name Role Address
Morahan James JJr. Vice President One Federal Street, 4th Floor, Boston, MA, 02110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139421 HOMESITE ASSURANCE COMPANY ACTIVE 2020-10-28 2025-12-31 No data ONE FEDERAL STREET, SUITE 400, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-30 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HOMESITE INSURANCE COMPANY OF FLORI. CONVERSION NUMBER 500000209515
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 One North Old State Capitol Plaza, Suite 501, Springfield, IL 62701 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2014-04-22 One North Old State Capitol Plaza, Suite 501, Springfield, IL 62701 No data
AMENDMENT 2005-03-21 No data No data
AMENDMENT 2004-05-13 No data No data

Documents

Name Date
Conversion 2020-11-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State