NOVA INSURANCE GROUP, INC. - Florida Company Profile

Entity Name: | NOVA INSURANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jan 1990 (36 years ago) |
Date of dissolution: | 27 Aug 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Aug 2015 (10 years ago) |
Document Number: | P27805 |
FEI/EIN Number | 061276047 |
Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653, US |
Mail Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREENFIELD DAVID M | Chief Financial Officer | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
RAPPAPORT CRAIG M | President | 5 WATERSIDE CROSSING, SUITE 201, WINDSOR, CT, 06095 |
CRONIN CHARLES F | Secretary | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
FURMAN ANDREW C | Treasurer | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
ROBINSON ANDREW S | Director | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
HUBER J. KENDALL | Executive Vice President | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-08-27 | - | - |
REGISTERED AGENT CHANGED | 2015-08-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-15 | 440 LINCOLN STREET, WORCESTER, MA 01653 | - |
CHANGE OF MAILING ADDRESS | 2012-03-15 | 440 LINCOLN STREET, WORCESTER, MA 01653 | - |
Name | Date |
---|---|
Withdrawal | 2015-08-27 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-06-18 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-07-21 |
ANNUAL REPORT | 2007-01-08 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State