Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ELIXIR INSURANCE COMPANY
Filing Information
F07000001005
20-4308924
02/21/2007
OH
ACTIVE
NAME CHANGE AMENDMENT
01/20/2021
NONE
Principal Address
Changed: 05/14/2024
7835 Freedom Avenue NW
North Canton, OH 44720
North Canton, OH 44720
Changed: 05/14/2024
Mailing Address
Changed: 05/14/2024
7835 Freedom Avenue NW
North Canton, OH 44720
North Canton, OH 44720
Changed: 05/14/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/03/2023
Address Changed: 02/03/2023
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/03/2023
Address Changed: 02/03/2023
Officer/Director Detail
Name & Address
Title Treasurer/Chief Financial Officer
Greenblatt, Rand
Title President/Chief Executive Officer
DuPaul, Christopher
Title Secretary
Simpson, Tadena
Title Director
DuPaul, Christopher
Title Director
Bixler, Steven
Title Director
Greenblatt, Rand
Title Director
Lowell, Susan
Title Director
Staniforth, Karen
Title Treasurer/Chief Financial Officer
Greenblatt, Rand
7835 Freedom Avenue NW
North Canton, OH 44720
North Canton, OH 44720
Title President/Chief Executive Officer
DuPaul, Christopher
7835 Freedom Avenue NW
North Canton, OH 44720
North Canton, OH 44720
Title Secretary
Simpson, Tadena
7835 Freedom Avenue NW
North Canton, OH 44720
North Canton, OH 44720
Title Director
DuPaul, Christopher
7835 Freedom Avenue NW
North Canton, OH 44720
North Canton, OH 44720
Title Director
Bixler, Steven
7835 Freedom Avenue NW
North Canton, OH 44720
North Canton, OH 44720
Title Director
Greenblatt, Rand
7835 Freedom Avenue NW
North Canton, OH 44720
North Canton, OH 44720
Title Director
Lowell, Susan
7835 Freedom Avenue NW
North Canton, OH 44720
North Canton, OH 44720
Title Director
Staniforth, Karen
7835 Freedom Avenue NW
North Canton, OH 44720
North Canton, OH 44720
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 04/21/2023 |
2024 | 05/14/2024 |
Document Images