Detail by Entity Name

Foreign Profit Corporation

COREPOINTE INSURANCE COMPANY

Filing Information
821403 38-1775863 05/02/1968 DE ACTIVE AMENDMENT 03/30/2018 NONE
Principal Address
903 NW 65th Street Suite 300
Boca Raton, FL 33487

Changed: 04/26/2023
Mailing Address
800 Superior Avenue E 21st Floor
Cleveland, OH 44114

Changed: 04/26/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E GAINES ST.
TALLAHASSEE, FL 32399

Name Changed: 11/07/2022

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

Title Director

Greenstein, Evan Marc
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Director, President

Foy, Christopher Harold
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Assistant Secretary, VP, Senior Regulatory Counsel

Moses, Barry Wolff
800 Superior Avenue E 21st Floor
Cleveland, OH 44114

Title Director

Fenster, Jeffrey Robert
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Director, Secretary

Ungar, Stephen Barry
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Chief Actuary

Mayer, Jeffrey Howard
903 NW 65th Street Suite 300
Boca Raton, FL 33487

Title Treasurer

Kunkel Dion, Ellen
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Director

DeCarlo, Donald Thomas
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Director

Fisch, Susan Carol
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Director

Serock, Mark George
59 Maiden Lane 43rd Floor
New York, NY 10038

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 07/22/2022
2023 04/26/2023

Document Images
04/26/2023 -- ANNUAL REPORT View image in PDF format
11/07/2022 -- Reg. Agent Change View image in PDF format
10/10/2022 -- Reg. Agent Change View image in PDF format
07/22/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- Amendment View image in PDF format
06/01/2017 -- REINSTATEMENT View image in PDF format
05/21/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- Name Change View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
07/21/2009 -- ANNUAL REPORT View image in PDF format
12/16/2008 -- Name Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
06/07/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
06/18/2001 -- Name Change View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format