Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LIBERTY INSURANCE UNDERWRITERS INC.

Filing Information
846967 22-2227331 09/16/1980 IL ACTIVE NAME CHANGE AMENDMENT 02/10/2011 NONE
Principal Address
2815 FORBS AVENUE, SUITE 200
NEW YORK, NY 10041

Changed: 04/30/2014
Mailing Address
175 BERKELEY STREET
BOSTON, MA 02116

Changed: 04/27/2016
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/29/2013
Officer/Director Detail Name & Address

Title P, D

DOLAN, MATTHEW P
175 BERKELEY ST.
BOSTON, MA 02116

Title SEC, Director

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

Title Treasurer

VASILAKOS, NIK
175 BERKELEY ST.
BOSTON, MA 02116

Title Director

FALLON, MICHAEL J
175 BERKELEY ST.
BOSTON, MA 02116

Title Director

ERBIG, ALISON B
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

CZAPLA, JAMES M
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

HYLKA, STEPHEN D
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

JOHNSTON, CHRISTOPHER B
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

PENA, EDWARD J
175 BERKELEY STREET
BOSTON, MA 02116

Title Director

ERBIG, ALISON B
175 BERKELEY STREET
BOSTON, MA 02116

Title DIRECTOR

MORAHAN, ELIZABETH J
175 BERKELEY ST
BOSTON, MA 02116

Title DIRECTOR

SANGHERA, PAUL
175 BERKELEY ST
BOSTON, MA 02116

Title DIRECTOR

MORAHAN, ELIZABETH J
175 BERKELEY ST
BOSTON, MA 02116

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/26/2022
2023 04/30/2023

Document Images
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- Name Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
11/06/2009 -- Amendment View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- Name Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
05/08/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- 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