Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PEERLESS INDEMNITY INSURANCE COMPANY

Filing Information
840028 13-2919779 02/15/1978 IL ACTIVE AMENDMENT AND NAME CHANGE 04/29/2003 NONE
Principal Address
27201 BELLA VISTA PARKWAY, SUITE 130
WARRENVILLE, IL 60555

Changed: 06/06/2012
Mailing Address
175 BERKELEY ST
BOSTON, MA 02116

Changed: 04/29/2009
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32314

Address Changed: 04/30/2013
Officer/Director Detail Name & Address

Title President, Director

MIRZA, HAMID T
175 BERKELEY ST.
BOSTON, MA 02116

Title TREASURER

VASILAKOS, NIK
175 BERKELEY ST.
BOSTON, MA 02116

Title Director, SECRETARY

HART, DAMON P
175 BERKELEY ST.
BOSTON, MA 02116

Title Director

ANDERSON, DOUGLAS L
175 BERKELEY ST.
BOSTON, MA 02116

Title Director

ERBIG, ALISON B.
175 BERKELEY ST.
BOSTON, MA 02116

Title Director

FALLON, MICHAEL J
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

MORAHAN, ELIZABETH J
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

DOLAN, MATTHEW P
175 POWDER FOREST DRIVE
WEATOGUE, CT 06089

Title Director

CZAPLA, JAMES M
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

PENA, EDWARD J
175 BERKELEY STREET
BOSTON, MA 02116

Title DIRECTOR

HYLKA, STEPHEN
175 BERKELEY ST
BOSTON, MA 02116

Title Director

JOHNSTON, CHRISTOPHER
175 BERKELEY ST
BOSTON, MA 02116

Title Director

SANGHERA, PAUL
175 BERKELEY ST
BOSTON, MA 02116

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 04/27/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
12/19/2006 -- Reg. Agent Change View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- Amendment and Name Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format