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 |
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 |
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 | - |
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