Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HOUSING INSURANCE SERVICES, INC.
Filing Information
F09000002430
06-1314815
06/16/2009
CT
ACTIVE
Principal Address
Changed: 04/11/2018
189 Commerce Ct.
Cheshire, CT 06410
Cheshire, CT 06410
Changed: 04/11/2018
Mailing Address
Changed: 04/11/2018
189 Commerce Ct.
Cheshire, CT 06410
Cheshire, CT 06410
Changed: 04/11/2018
Registered Agent Name & Address
REGISTERED AGENT SOLUTIONS, INC.
Name Changed: 02/27/2017
Address Changed: 04/27/2023
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308
SUITE A
TALLAHASSEE, FL 32308
Name Changed: 02/27/2017
Address Changed: 04/27/2023
Officer/Director Detail
Name & Address
Title Director
DIPAOLO, JAMES
Title Director
DZEMA, DOUGLAS
Title Secretary
GALVIN, AMY
Title Director
HINOJOSA, ED
Title Asst. Treasurer
LAGONIGRO, PAUL
Title Director
LOWNDES, EDWIN
Title President, Director
MALASPINA, EDMUND
Title VC
PATTERSON, JEFFREY
Title Director
PEARSON, VINCE
Title Asst. Secretary
RICE, COURTNEY
Title VP
SULLIVAN, SHERRY
Title Director
YOUNG, RUSSELL
Title Director
ANIBAN, FERNANDO
Title Director
HOPKINS, DUANE
Title Director
LOSO, KEVIN
Title Director
SMITH, JANE
Title Chairman
BERTRAND, SCOTT
Title Treasurer
LePage, Troy
Title Director
Browne, Richard
Title Director
Smith, Mary
Title Director
DIPAOLO, JAMES
777 Grant Street
Denver, CO 80203
Denver, CO 80203
Title Director
DZEMA, DOUGLAS
881 AMBOY AVE
PERTH AMBOY, NJ 08862
PERTH AMBOY, NJ 08862
Title Secretary
GALVIN, AMY
189 Commerce Ct.
Cheshire, CT 06410
Cheshire, CT 06410
Title Director
HINOJOSA, ED
818 South Flores Street
San Antonio, TX 78204
San Antonio, TX 78204
Title Asst. Treasurer
LAGONIGRO, PAUL
189 Commerce Ct.
Cheshire, CT 06410
Cheshire, CT 06410
Title Director
LOWNDES, EDWIN
920 Main Street
Suite 701
Kansas City, MO 64105
Suite 701
Kansas City, MO 64105
Title President, Director
MALASPINA, EDMUND
189 Commerce Ct.
Cheshire, CT 06410
Cheshire, CT 06410
Title VC
PATTERSON, JEFFREY
8120 Kinsman Road
Cleveland, OH 44104
Cleveland, OH 44104
Title Director
PEARSON, VINCE
801 12th Street
Sacramento, CA 95814
Sacramento, CA 95814
Title Asst. Secretary
RICE, COURTNEY
189 Commerce Ct.
Cheshire, CT 06410
Cheshire, CT 06410
Title VP
SULLIVAN, SHERRY
189 Commerce Ct.
Cheshire, CT 06410
Cheshire, CT 06410
Title Director
YOUNG, RUSSELL
150 South Champlain Street
Burlington, VT 05402
Burlington, VT 05402
Title Director
ANIBAN, FERNANDO
809 North Broadway
Milwaukee, WI 53202
Milwaukee, WI 53202
Title Director
HOPKINS, DUANE
1619 Harrison St
Oakland, CA 94612
Oakland, CA 94612
Title Director
LOSO, KEVIN
5 Tremont Street
Rutland, VT 05701
Rutland, VT 05701
Title Director
SMITH, JANE
300 S. Rock Springs Street
Athens, GA 30603
Athens, GA 30603
Title Chairman
BERTRAND, SCOTT
1 PEARSON WAY
ENFIELD, CT 06082
ENFIELD, CT 06082
Title Treasurer
LePage, Troy
189 Commerce Ct.
Cheshire, CT 06410
Cheshire, CT 06410
Title Director
Browne, Richard
946 Georgetown Rd
Swarthmore, PA 19081
Swarthmore, PA 19081
Title Director
Smith, Mary
17533 MAPLE DR
LANSING, IL 60438
LANSING, IL 60438
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/26/2023 |
2024 | 01/12/2024 |
Document Images