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

Changed: 04/12/2022
Mailing Address
800 Superior Ave. E., 21st Floor
Cleveland, OH 44114

Changed: 04/24/2023
Registered Agent Name & Address UNITED AGENT GROUP INC
801 US HIGHWAY 1
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
59 Maiden Lane 43rd Floor
New York, NY 10038

Title Secretary / Director / Vice President

Moses, Barry
800 Superior Ave. E., 21st Floor
Cleveland, OH 44114

Title Treasurer / Director

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

Title Assistant Vice President

Gedney, Michelle
59 Maiden Lane 43rd Floor
New York, NY 10038

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/12/2022
2023 04/24/2023

Document Images
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- Amendment View image in PDF format
01/14/2022 -- Reg. Agent Change View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
07/06/2015 -- Reg. Agent Change 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
04/03/2013 -- 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
02/16/2011 -- Name Change View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- 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
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- Name Change View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- 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