Search icon

COREPOINTE INSURANCE AGENCY, INC - Florida Company Profile

Company Details

Entity Name: COREPOINTE INSURANCE AGENCY, INC
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: 08 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: P35007
FEI/EIN Number 382962289

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

Mail Address: 800 Superior Ave. E., 21st Floor, Cleveland, OH, 44114, US
Address: 903 NW 65th Street, Suite 300, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Foy Christopher H President 59 Maiden Lane, 43rd Floor, New York, NY, 10038
Wolff Moses Barry Director 800 Superior Avenue E, 21st Floor, Cleveland, OH, 44114
Kunkel Dion Ellen Director 59 Maiden Lane, 43rd Floor, New York, NY, 10038
Gedney Michelle Assi 59 Maiden Lane, 43rd Floor, New York, NY, 10038
Clark Janie V Vice President 800 Superior Avenue E, 21st Floor, Cleveland, OH, 44114
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 903 NW 65th Street, Suite 300, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-04-30 903 NW 65th Street, Suite 300, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC -
AMENDMENT 2022-02-22 - CHANGED OF JURISDICTION
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2011-02-16 COREPOINTE INSURANCE AGENCY, INC -
NAME CHANGE AMENDMENT 2009-01-21 CHRYSLER INSURANCE AGENCY, INC. -
NAME CHANGE AMENDMENT 2002-07-15 DAIMLERCHRYSLER INSURANCE AGENCY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
Amendment 2022-02-22
Reg. Agent Change 2022-01-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State