Search icon

HOMESITE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: HOMESITE 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: 30 Aug 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: P20707
FEI/EIN Number 061125462

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

Address: ONE FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110, US
Mail Address: ONE FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Lorion Michael D President ONE FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110
Van Beek Troy P Treasurer One Federal Street 4th Floor, Boston, MA, 02110
Powell Lauren K Secretary One Federal Street, 4th Floor, Boston, MA, 02110
Grasee Kari E Asst ONE FEDERAL STREET, BOSTON, MA, 02110
Sztuczko Theresa K Asst ONE FEDERAL STREET, BOSTON, MA, 02110
Faust Cody D Asst 6000 American Parkway, Madison, WI, 53783
Secretary of State, Chief Financial Office Agent 200 East Gaines Street, Tallahassee, FL, 32399

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 200 East Gaines Street, Tallahassee, FL 32399 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Secretary of State, Chief Financial Officer -
AMENDMENT 2016-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-13 ONE FEDERAL STREET, 4TH FLOOR, BOSTON, MA 02110 -
PENDING REINSTATEMENT 2013-12-11 - -
REINSTATEMENT 2013-12-10 - -
CHANGE OF MAILING ADDRESS 2013-12-10 ONE FEDERAL STREET, 4TH FLOOR, BOSTON, MA 02110 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-10-20 HOMESITE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
Amendment 2016-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State