Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CLEAR SPRING PROPERTY AND CASUALTY COMPANY
Filing Information
P26864
43-1436329
11/13/1989
IN
ACTIVE
AMENDMENT
03/08/2024
NONE
Principal Address
Changed: 04/06/2022
227 West Monroe
Suite 2100
Chicago, IL 60603
Suite 2100
Chicago, IL 60603
Changed: 04/06/2022
Mailing Address
Changed: 04/11/2023
10555 Group 1001 Way
Zionsville, IN 46077
Zionsville, IN 46077
Changed: 04/11/2023
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 07/16/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 07/16/2014
Officer/Director Detail
Name & Address
Title Secretary, Director
Bloom, Michael Scott
Title Director, CEO and President
Purvis, James Darrell
Title Chief Legal Officer
Hanfling, Scott Andrew
Title Chief Technology Officer
Skinner, Jonathan Robert
Title Chief Product and Innovation Officer
St. Pierre, Bradford J, Jr.
Title Chief Actuary
Dooley , Kirt Michael
Title Director
Athas, Terry
Title Director
Steger, Curtis Paul
Title Director
Wang , Fang Linda
Title Chief Claims Officer
Brew, Christopher Robert
Title Chief Accounting Officer and Treasurer
Hebb, Melinda Sue
Title Director
Moran, Michael Kevin
Title Secretary, Director
Bloom, Michael Scott
230 3rd Avenue, Floor 6
Waltham, MA 02451
Waltham, MA 02451
Title Director, CEO and President
Purvis, James Darrell
One North Federal Highway
Suite 400
Boca Raton, FL 33432
Suite 400
Boca Raton, FL 33432
Title Chief Legal Officer
Hanfling, Scott Andrew
227 West Monroe
Suite 2100
Chicago, IL 60606
Suite 2100
Chicago, IL 60606
Title Chief Technology Officer
Skinner, Jonathan Robert
227 West Monroe
Suite 2100
Chicago, IL 60606
Suite 2100
Chicago, IL 60606
Title Chief Product and Innovation Officer
St. Pierre, Bradford J, Jr.
One North Federal Highway
Suite 400
Boca Raton, FL 33432
Suite 400
Boca Raton, FL 33432
Title Chief Actuary
Dooley , Kirt Michael
One North Federal Highway
Suite 400
Boca Raton, FL 33432
Suite 400
Boca Raton, FL 33432
Title Director
Athas, Terry
230 3rd Avenue, Floor 6
Waltham, MA 02451
Waltham, MA 02451
Title Director
Steger, Curtis Paul
230 Third Avenue, Floor 6
Waltham, MA 02451
Waltham, MA 02451
Title Director
Wang , Fang Linda
230 3rd Avenue, Floor 6
Waltham, MA 02451
Waltham, MA 02451
Title Chief Claims Officer
Brew, Christopher Robert
One North Federal Highway, Suite 400
Boca Raton, FL 33432
Boca Raton, FL 33432
Title Chief Accounting Officer and Treasurer
Hebb, Melinda Sue
One North Federal Highway, Suite 400
Boca Raton, FL 33432
Boca Raton, FL 33432
Title Director
Moran, Michael Kevin
230 3rd Avenue, Floor 6
Waltham, MA 02451
Waltham, MA 02451
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 04/11/2023 |
2024 | 04/04/2024 |
Document Images