ACA FINANCIAL GUARANTY CORPORATION - Florida Company Profile

Entity Name: | ACA FINANCIAL GUARANTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Jul 1987 (38 years ago) |
Date of dissolution: | 03 Jan 2024 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2024 (2 years ago) |
Document Number: | P15430 |
FEI/EIN Number | 521474358 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State