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 |
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 |
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 | - |
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