Search icon

FIDELITY GUARANTY AND ACCEPTANCE CORP.

Company Details

Entity Name: FIDELITY GUARANTY AND ACCEPTANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Nov 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 1988 (37 years ago)
Document Number: P12293
FEI/EIN Number 76-0168225
Address: 5505 Waterford District Drive, Miami, FL 33126
Mail Address: 5505 Waterford District Drive, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
SUSTANA, MARK Director 5505 Waterford District Drive, Miami, FL 33126
BESSETTE, DIANE Director 5505 Waterford District Drive, Miami, FL 33126

Vice President

Name Role Address
SUSTANA, MARK Vice President 5505 Waterford District Drive, Miami, FL 33126
DESOUZA, JACQUELINE Vice President 5505 Waterford District Drive, Miami, FL 33126
HIGGINS, ERIK R Vice President 5505 Waterford District Drive, Miami, FL 33126

Secretary

Name Role Address
SUSTANA, MARK Secretary 5505 Waterford District Drive, Miami, FL 33126

Chief Executive Officer

Name Role Address
MILLER, STUART Chief Executive Officer 5505 Waterford District Drive, Miami, FL 33126

Treasurer

Name Role Address
BESSETTE, DIANE Treasurer 5505 Waterford District Drive, Miami, FL 33126

Chief Financial Officer

Name Role Address
GROSS, BRUCE Chief Financial Officer 5505 Waterford District Drive, Suite 501 Miami, FL 33126

CONTROLLER

Name Role Address
COLLINS, DAVID CONTROLLER 5505 Waterford District Drive, Miami, FL 33126

Asst. Secretary

Name Role Address
LEYVA, SANDRA Asst. Secretary 5505 Waterford District Drive, Miami, FL 33126
SANTAELLA, GRACE Asst. Secretary 5505 Waterford District Drive, Miami, FL 33126

Authorized Agent

Name Role Address
O’Reardon, William Authorized Agent 5505 Waterford District Drive, Miami, FL 33126
Rego, Zujey Authorized Agent 5505 Waterford District Drive, Miami, FL 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5505 Waterford District Drive, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-04-30 5505 Waterford District Drive, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2020-07-30 CORPORATE CREATIONS NETWORK INC. No data
NAME CHANGE AMENDMENT 1988-02-02 FIDELITY GUARANTY AND ACCEPTANCE CORP. No data
REINSTATEMENT 1988-02-02 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-15
Reg. Agent Change 2020-07-30
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State