Search icon

FOREMOST SIGNATURE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FOREMOST SIGNATURE 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: 08 Mar 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 1987 (37 years ago)
Document Number: P01161
FEI/EIN Number 382430150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5600 BEECH TREE LANE, CALEDONIA, MI, 49316, US
Mail Address: P.O. BOX 2450, GRAND RAPIDS, MI, 49501
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Gretchen Barnes L Vice President 5600 BEECH TREE LANE, CALEDONIA, MI, 49316
NOH THOMAS S Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
LANGFORD MICHAEL J Asst 6301 Owensmouth Ave, Woodland Hills, CA, 91367
McCarthy Victoria L Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Marrone Ronald L Director 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Baur Maite L Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-03 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2009-04-07 5600 BEECH TREE LANE, CALEDONIA, MI 49316 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 1998-02-05 5600 BEECH TREE LANE, CALEDONIA, MI 49316 -
NAME CHANGE AMENDMENT 1987-12-22 FOREMOST SIGNATURE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State