Detail by Officer/Registered Agent Name

Foreign Profit Corporation

REPUBLIC INDEMNITY COMPANY OF CALIFORNIA

Filing Information
F06000004854 31-1054123 07/21/2006 CA ACTIVE
Principal Address
4500 PARK GRANADA BLVD.
SUITE 300
CALABASAS, CA 91302

Changed: 12/07/2023
Mailing Address
4500 PARK GRANADA BLVD.
SUITE 300
CALABASAS, CA 91302

Changed: 12/07/2023
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 12/07/2023

Address Changed: 12/07/2023
Officer/Director Detail Name & Address

Title President

Simpson, Eugene
4500 Park Granada Blvd.
Suite 300
Calabasas, CA 91302

Title Senior Vice President, CFO, & Treasurer

Borstelmann, Louis Craig
4500 Park Granada Blvd.
Suite 300
Calabasas, CA 91302

Title Subsidiary Senior Vice President - Underwriting

Pepper, Sean
4500 Park Granada Blvd.
Suite 300
Calabasas, CA 91302

Title Assistant Vice President, Assistant Treasurer

Luppi, Mario
4500 Park Granada Blvd.
Suite 300
Suite 370
Calabasas, CA 91302

Title Other

Cordova, Alex J
4500 Park Granada Blvd.
Suite 300
Calabasas, CA 91302

Annual Reports
Report YearFiled Date
2022 01/07/2022
2023 02/28/2023
2024 03/14/2024