Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STARSTONE SPECIALTY INSURANCE COMPANY

Filing Information
F01000000266 51-0335732 01/16/2001 DE ACTIVE NAME CHANGE AMENDMENT 01/06/2016 NONE
Principal Address
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Changed: 04/03/2024
Mailing Address
PO Box 5755
Cincinnati, OH 45201

Changed: 04/03/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Address Changed: 03/21/2013
Officer/Director Detail Name & Address

Title President/CEO

Consolino, Jeff
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Title Senior Vice President and Chief Underwriting Officer

Wanamaker, Jeff
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Title Secretary

Kuzloski, Robert
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Title Assistant Secretary

Lauterbach, Erikalyn
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Title VP

Simeone, Paul
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Title VP

Reitwiesner, John
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Title Director

Wanamaker, Jeff
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Title Director

Kuzloski, Robert
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Title Director

Vens, Williams
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Title Director

Moore, Matthew
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Title Chief Financial Officer & Treasurer

Moore, Matthew
201 E. Fifth Street
Suite 1200
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/03/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- Name Change View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
12/15/2009 -- Name Change View image in PDF format
06/30/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
07/31/2007 -- Name Change View image in PDF format
07/30/2007 -- ANNUAL REPORT View image in PDF format
07/07/2006 -- ANNUAL REPORT View image in PDF format
08/05/2005 -- ANNUAL REPORT View image in PDF format
10/22/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- Name Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- Foreign Profit View image in PDF format