Entity Name: | ACA FINANCIAL GUARANTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jul 1987 (38 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | P15430 |
FEI/EIN Number |
521474358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11 ISLAND AVE, MIAMI BEACH, FL, 33139, US |
Address: | 555 Theodore Fremd Avenue, Rye, NY, 10580, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Leonard Sean | Chief Financial Officer | 555 Theodore Fremd Ave., NEW YORK, NY, 10580 |
BERKOWITZ STEVEN J | President | 555 Theodore Fremd Ave, NEW YORK, NY, 10580 |
Malone Brendan | Secretary | 555 Theodore Fremd Avenue, Rye, NY, 10580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2024-01-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 555 Theodore Fremd Avenue, Suite B-302, Rye, NY 10580 | - |
WITHDRAWAL | 2024-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 555 Theodore Fremd Avenue, Suite B-302, Rye, NY 10580 | - |
CANCEL ADM DISS/REV | 2008-12-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1997-12-26 | ACA FINANCIAL GUARANTY CORPORATION | - |
NAME CHANGE AMENDMENT | 1996-05-15 | FINANCIAL SECURITY ASSURANCE OF MARYLAND INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State