Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ALEA NORTH AMERICA INSURANCE COMPANY

Filing Information
848713 06-1022232 04/02/1981 NY ACTIVE NAME CHANGE AMENDMENT 10/18/2001 NONE
Principal Address
37 West 39th Street, Suite 301
New York, NY 10018

Changed: 10/20/2022
Mailing Address
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Changed: 11/03/2016
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/10/2014
Officer/Director Detail Name & Address

Title CFO and Director

McCreery, Hugh
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title SECRETARY

DEAN, MARYANN B
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title VP, Assistant Secretary

Diaz-Matos, Andrew
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title U.S. Compliance Officer and ASST SECTY

Leopold, Tess
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title TREASURER

Anthony, Douglas
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title PRESIDENT, CEO, DIRECTOR, Chairman

Petrellis, Luann
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title DIRECTOR, Chief Investment Officer

Debnath, Ricky
37 West 39th Street, Suite 301
New York, NY 10018

Title VP

Lombard, Ellen
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title DIRECTOR

GRANT, KEVIN
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title U.S. Claims Officer

Grant, Keven
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title DIRECTOR

WAXLER, DANIEL
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title Director

Landrigan, Michael
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/20/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
09/10/2008 -- ANNUAL REPORT View image in PDF format
05/30/2007 -- ANNUAL REPORT View image in PDF format
07/07/2006 -- ANNUAL REPORT View image in PDF format
08/05/2005 -- ANNUAL REPORT View image in PDF format
10/22/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
10/18/2001 -- Name Change View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format