Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CERITY INSURANCE COMPANY

Filing Information
P26889 13-3531373 11/13/1989 NY ACTIVE NAME CHANGE AMENDMENT 02/26/2020 NONE
Principal Address
1325 Ave of the Americas
Suite 2751
New York, NY 10001

Changed: 04/19/2023
Mailing Address
PO BOX 539003
Henderson, NV 89053-9003

Changed: 04/19/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/16/2014
Officer/Director Detail Name & Address

Title CHAIRMAN, Director

MOCKARD, JEANNE L
PO BOX 539003
Henderson, NV 89053-9003

Title Treasurer, Director

PAQUETTE, MICHAEL S
PO BOX 539003
Henderson, NV 89053-9003

Title Secretary, Director

BROWN, LORI A
PO BOX 539003
Henderson, NV 89053-9003

Title President, CEO, Director

ANTONELLO, KATHERINE H
PO BOX 539003
Henderson, NV 89053-9003

Title Director

THADANI, SONESH
PO BOX 539003
Henderson, NV 89053-9003

Title Director

SMITH, ANN MARIE
PO BOX 539003
Henderson, NV 89053-9003

Title Director

MUTSCHINK, JOHN M
PO BOX 539003
Henderson, NV 89053-9003

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/19/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- Name Change View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
11/22/1999 -- Name Change View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format