Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GALLAGHER AFFINITY INSURANCE SERVICES, INC.

Filing Information
P05071 58-1604660 02/20/1985 IL ACTIVE NAME CHANGE AMENDMENT 11/14/2022 NONE
Principal Address
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Changed: 03/07/2023
Mailing Address
200 Jefferson Park
Whippany, NJ 07981

Changed: 04/19/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/07/2022

Address Changed: 11/07/2022
Officer/Director Detail Name & Address

Title Secretary

Jenner, Donna
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Title Treasurer

Hinton, Patricia E
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Title Director

Garvin, Kevin P
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Title VP

Hinton, Patricia E
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Title Controller

Cary, Richard C
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Title Director

Wennerstrum, Steven C
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Title Director

DeVito, Michael
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Title President

Eshelman, Jay A
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Title Controller, VP

Richard C., Cary
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Title VP

Michael, DiVito
2850 GOLF ROAD
ROLLING MEADOWS, IL 60008

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/07/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
11/14/2022 -- Name Change View image in PDF format
11/07/2022 -- Reg. Agent Change View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
10/03/2016 -- Amendment View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/04/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
10/04/2002 -- REINSTATEMENT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
05/10/1995 -- ANNUAL REPORT View image in PDF format