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 |
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 | - |
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. | - |
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