Search icon

NATIONAL GUARANTY INSURANCE COMPANY OF VERMONT - Florida Company Profile

Company Details

Entity Name: NATIONAL GUARANTY INSURANCE COMPANY OF VERMONT
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: 15 Nov 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: P26922
FEI/EIN Number 363643755

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

Address: 100 Bank Street, BURLINGTON, VT, 05401, US
Mail Address: 100 Bank Street, BURLINGTON, VT, 05401, US
Place of Formation: VERMONT

Key Officers & Management

Name Role Address
SNELL PETER Director 100 Bank Street, BURLINGTON, VT, 05401
SENG DIANA C Director 800 Capitol Street, HOUSTON, TX, 77002
Bennett Jeff Vice President 800 Capitol Street, HOUSTON, TX, 77002
Lockett Mark A Vice President 800 Capitol Street, HOUSTON, TX, 77002
NAGY LESLIE K Director 800 Capitol Street, HOUSTON, TX, 77002
Carroll John Vice President 800 Capitol Street, Houston, TX, 77002
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 100 Bank Street, Suite 630, BURLINGTON, VT 05401 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 100 Bank Street, Suite 630, BURLINGTON, VT 05401 -
REINSTATEMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2001-10-16 NATIONAL GUARANTY INSURANCE COMPANY OF VERMONT -
AMENDMENT 1990-04-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State