Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ALLSTATE NORTHBROOK INDEMNITY COMPANY

Filing Information
842143 36-2999368 12/21/1979 IL INACTIVE WITHDRAWAL 02/17/2023 NONE
Principal Address
2775 SANDERS RD
NORTHBROOK, IL 60062

Changed: 05/23/2001
Mailing Address
3075 SANDERS ROAD
G4E
NORTHBROOK, IL 60062-7127

Changed: 04/23/2019
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
P.O. BOX 6200 32314-6200
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Registered Agent Revoked: 02/17/2023
Officer/Director Detail Name & Address

Title Secretary

Ferguson, Rhonda smith
2775 SANDERS ROAD
NORTHBROOK, IL 60062

Title AUTHORIZED REPRESENTATIVE

Rodrigues, CYNTHIA
3075 SANDERS ROAD
G4E
NORTHBROOK, IL 60062-7127

Title Executive Vice President

Hill, William G
2775 SANDERS RD
NORTHBROOK, IL 60062

Title Senior Vice President

Haidu, James W
2775 SANDERS RD
NORTHBROOK, IL 60062

Title Senior Vice President

Huls, Eric D
2775 SANDERS RD
NORTHBROOK, IL 60062

Title Senior Vice President

Yager, Floyd M
2775 SANDERS RD
NORTHBROOK, IL 60062

Title Tresurer

PEDRAJA, MICHAEL ALDO
2775 Sanders Road
Northbrook, IL 60062

Title SENIOR VICE PRESIDENT

BORDER, DAVID R
2775 SANDERS ROAD
NORTHBROOK, IL 60062

Title PRESIDENT

TELGENHOFF, PHILLIP J.
2775 SANDERS RD
NORTHBROOK, IL 60062

Title PRESIDENT, Investments and Financial Products

DUGENSKE, JOHN E.
2775 SANDERS RD
NORTHBROOK, IL 60062

Title SENIOR VICE PRESIDENT

WRIGHT, JEFFREY S.
2775 SANDERS RD
NORTHBROOK, IL 60062

Title Director

DEIGL, JEFFREY F.
2775 SANDERS RD
NORTHBROOK, IL 60062

Title Senior Vice President

Schoolman, Parr T
2775 Sanders Road
Northbrook, IL 60062

Title Controller

PINTOZZI, JOHN CHARLES
3075 Sanders Road, G4E
Northbrook, IL 60062

Title CFO

Demetre, MICHAEL WILLIAM
2775 Sanders Road
Northbrook, IL 60062

Title Senior Vice President

Welton, COURTNEY V.
2775 Sanders Road
Northbrook, IL 60062

Title Senior Vice President

HWANG, CHRISTINA
3075 Sanders Road, G4E
Northbrook, IL 60062

Title Senior Vice President

Trish, Jamie YEAGER
2775 Sanders Road
Northbrook, IL 60062

Annual Reports
Report YearFiled Date
2020 05/04/2020
2021 03/15/2021
2022 04/27/2022

Document Images
02/17/2023 -- Withdrawal View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
07/22/2014 -- Name Change View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
06/13/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
05/20/2000 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- Reg. Agent Change View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
07/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format