Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WEST AMERICAN INSURANCE COMPANY

Filing Information
806069 31-0624491 02/05/1946 IN ACTIVE AMENDMENT 07/18/1995 NONE
Principal Address
350 EAST 96TH STREET
INDIANAPOLIS, IN 46240

Changed: 04/26/2011
Mailing Address
175 BERKELEY ST
BOSTON, MA 02116

Changed: 04/29/2009
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 EAST GAINES STREET
TALLAHASSEE, FL 32399
Officer/Director Detail Name & Address

Title President, Director

MIRZA, HAMID T
175 BERKELEY ST
BOSTON, MA 02116

Title DIRECTOR, Secretary

HART, DAMON P
175 BERKELEY ST
BOSTON, MA 02116

Title T

VASILAKOS, NIK
175 BERKELEY ST
BOSTON, MA 02116

Title Director

DOLAN, MATTHEW P
175 BERKELEY ST
BOSTON, MA 02116

Title Director

ERBIG, ALISON B
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

FALLON, MICHAEL J
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

SEEBER, JOHN EDWARD
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

MORAHAN, ELIZABETH J
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

CZAPLA, JAMES M
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

PENA, EDWARD J
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
05/01/2019 -- 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
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- 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
03/25/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
07/08/2005 -- ANNUAL REPORT View image in PDF format
11/04/2004 -- Reg. Agent Change View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
04/25/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format