Search icon

RADIAN GUARANTY INC. - Florida Company Profile

Company Details

Entity Name: RADIAN GUARANTY INC.
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: 19 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: P03440
FEI/EIN Number 232018130

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

Address: 550 EAST SWEDESFORD ROAD, WAYNE, PA, 19087, US
Mail Address: 550 EAST SWEDESFORD ROAD, WAYNE, PA, 19087, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
BRUMMER DEREK Director 550 EAST SWEDESFORD ROAD, WAYNE, PA, 19087
GOLDSTEIN MICHAEL SENI 550 EAST SWEDESFORD ROAD, WAYNE, PA, 19087
THORNBERRY RICHARD G Director 550 EAST SWEDESFORD ROAD, WAYNE, PA, 19087
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 32399
Diffley Elizabeth A Director 550 EAST SWEDESFORD ROAD, WAYNE, PA, 19087
DICKERSON MARY C Director 550 EAST SWEDESFORD ROAD, WAYNE, PA, 19087
QUIGLEY ROBERT Director 550 EAST SWEDESFORD ROAD, WAYNE, PA, 19087

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 550 EAST SWEDESFORD ROAD, #350, WAYNE, PA 19087 -
REINSTATEMENT 2022-10-12 - -
CHANGE OF MAILING ADDRESS 2022-10-12 550 EAST SWEDESFORD ROAD, #350, WAYNE, PA 19087 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 200 E. GAINES ST, TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 1999-05-27 RADIAN GUARANTY INC. -
REINSTATEMENT 1992-10-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State