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 |
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 |
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 | - | - |
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