Entity Name: | CERITY 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: | 13 Nov 1989 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Feb 2020 (5 years ago) |
Document Number: | P26889 |
FEI/EIN Number |
133531373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 539003, Henderson, NV, 89053-9003, US |
Address: | 1325 Ave of the Americas, New York, NY, 10001, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MOCKARD JEANNE L | Chairman | PO BOX 539003, Henderson, NV, 890539003 |
PAQUETTE MICHAEL S | Treasurer | PO BOX 539003, Henderson, NV, 890539003 |
BROWN LORI A | Secretary | PO BOX 539003, Henderson, NV, 890539003 |
ANTONELLO KATHERINE H | President | PO BOX 539003, Henderson, NV, 890539003 |
THADANI SONESH | Director | PO BOX 539003, Henderson, NV, 890539003 |
SMITH ANN MARIE L | Director | PO BOX 539003, Henderson, NV, 890539003 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 1325 Ave of the Americas, Suite 2751, New York, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 1325 Ave of the Americas, Suite 2751, New York, NY 10001 | - |
NAME CHANGE AMENDMENT | 2020-02-26 | CERITY INSURANCE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1999-11-22 | PARTNERRE INSURANCE COMPANY OF NEW YORK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-15 |
Name Change | 2020-02-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State