Detail by Entity Name
Foreign Profit Corporation
COREPOINTE INSURANCE AGENCY, INC
Filing Information
P35007
38-2962289
08/08/1991
DE
ACTIVE
AMENDMENT
02/22/2022
NONE
Principal Address
Changed: 04/12/2022
903 NW 65th Street
Suite 300
Boca Raton, FL 33487
Suite 300
Boca Raton, FL 33487
Changed: 04/12/2022
Mailing Address
Changed: 04/24/2023
800 Superior Ave. E., 21st Floor
Cleveland, OH 44114
Cleveland, OH 44114
Changed: 04/24/2023
Registered Agent Name & Address
UNITED AGENT GROUP INC
Name Changed: 04/24/2023
Address Changed: 01/14/2022
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/24/2023
Address Changed: 01/14/2022
Officer/Director Detail
Name & Address
Title President / Director
Foy, Christopher
Title Secretary / Director / Vice President
Moses, Barry
Title Treasurer / Director
Dion, Ellen
Title Assistant Vice President
Gedney, Michelle
Title President / Director
Foy, Christopher
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Title Secretary / Director / Vice President
Moses, Barry
800 Superior Ave. E., 21st Floor
Cleveland, OH 44114
Cleveland, OH 44114
Title Treasurer / Director
Dion, Ellen
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Title Assistant Vice President
Gedney, Michelle
59 Maiden Lane 43rd Floor
New York, NY 10038
New York, NY 10038
Annual Reports
Report Year | Filed Date |
2021 | 04/28/2021 |
2022 | 04/12/2022 |
2023 | 04/24/2023 |
Document Images