Entity Name: | NOVA INSURANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 1990 (35 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653, US |
Mail Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
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 |
GREENFIELD DAVID M | Chief Financial Officer | 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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State