Entity Name: | NOVA INSURANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jan 1990 (35 years ago) |
Date of dissolution: | 27 Aug 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Aug 2015 (9 years ago) |
Document Number: | P27805 |
FEI/EIN Number | 06-1276047 |
Address: | 440 LINCOLN STREET, WORCESTER, MA 01653 |
Mail Address: | 440 LINCOLN STREET, WORCESTER, MA 01653 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RAPPAPORT, CRAIG M | President | 5 WATERSIDE CROSSING, SUITE 201, WINDSOR, CT 06095 |
Name | Role | Address |
---|---|---|
RAPPAPORT, CRAIG M | Director | 5 WATERSIDE CROSSING, SUITE 201, WINDSOR, CT 06095 |
ROBINSON, ANDREW S | Director | 440 LINCOLN STREET, WORCESTER, MA 01653 |
Name | Role | Address |
---|---|---|
CRONIN, CHARLES F | Secretary | 440 LINCOLN STREET, WORCESTER, MA 01653 |
TRIPP, ANN K. | Secretary | 440 LINCOLN STREET, WORCESTER, MA 01653 |
Name | Role | Address |
---|---|---|
FURMAN, ANDREW C | Treasurer | 440 LINCOLN STREET, WORCESTER, MA 01653 |
Name | Role | Address |
---|---|---|
TRIPP, ANN K. | Vice President | 440 LINCOLN STREET, WORCESTER, MA 01653 |
FURMAN, ANDREW C | Vice President | 440 LINCOLN STREET, WORCESTER, MA 01653 |
Name | Role | Address |
---|---|---|
HUBER, J. KENDALL | Executive Vice President | 440 LINCOLN STREET, WORCESTER, MA 01653 |
GREENFIELD, DAVID B | Executive Vice President | 440 LINCOLN STREET, WORCESTER, MA 01653 |
Name | Role | Address |
---|---|---|
HUBER, J. KENDALL | Asst. Secretary | 440 LINCOLN STREET, WORCESTER, MA 01653 |
Name | Role | Address |
---|---|---|
GREENFIELD, DAVID B | Chief Financial Officer | 440 LINCOLN STREET, WORCESTER, MA 01653 |
Name | Role | Address |
---|---|---|
TRIPP, ANN K. | Chief Information Officer | 440 LINCOLN STREET, WORCESTER, MA 01653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-08-27 | No data | No data |
REGISTERED AGENT CHANGED | 2015-08-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-15 | 440 LINCOLN STREET, WORCESTER, MA 01653 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-15 | 440 LINCOLN STREET, WORCESTER, MA 01653 | No data |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State