Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FOREMOST SIGNATURE INSURANCE COMPANY
Filing Information
P01161
38-2430150
03/08/1984
MI
ACTIVE
NAME CHANGE AMENDMENT
12/22/1987
NONE
Principal Address
Changed: 02/05/1998
5600 BEECH TREE LANE
CALEDONIA, MI 49316
CALEDONIA, MI 49316
Changed: 02/05/1998
Mailing Address
Changed: 04/07/2009
P.O. BOX 2450
GRAND RAPIDS, MI 49501
GRAND RAPIDS, MI 49501
Changed: 04/07/2009
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 01/03/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 01/03/2014
Officer/Director Detail
Name & Address
Title VP, Treasurer
Gretchen, Barnes L
Title VP, Asst. Treasurer
NOH, THOMAS S
Title Asst. Treasurer
LANGFORD, MICHAEL J
Title VP
McCarthy, Victoria L
Title Director
Marrone, Ronald L
Title VP
Baur, Maite I
Title Director
Gildemeister, Alan R
Title Secretary
Popp, Maura C
Title Director
Allen, Thomas G
Title Director
Scott, Janice G
Title Asst. Treasurer
Tomich, Anthony W
Title Asst. Secretary
Sehgal, Parul
Title Asst. Secretary
Pryor, J. Nicole
Title Asst. Secretary
Giles, Margaret S
Title Director, President
Cammet, Wendy L
Title Other, Assistant Vice President
Rushlo, Jennifer L
Title VP
Yoo, Seung
Title VP, Other, Actuary
Nutting, James L
Title Other, Assistant Vice President
Coffman, Jeremy
Title Other, Assistant Vice President
Kappler, Eric E
Title Asst. Secretary
Do, Chau
Title Asst. Secretary
Park, Joo
Title VP, Treasurer
Gretchen, Barnes L
5600 BEECH TREE LANE
CALEDONIA, MI 49316
CALEDONIA, MI 49316
Title VP, Asst. Treasurer
NOH, THOMAS S
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Treasurer
LANGFORD, MICHAEL J
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP
McCarthy, Victoria L
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Marrone, Ronald L
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP
Baur, Maite I
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Gildemeister, Alan R
6301 Owensmouth Ave
Woodland Hills, CA 91637
Woodland Hills, CA 91637
Title Secretary
Popp, Maura C
3 Beaver Valley Rd
Willmington, DE 19803
Willmington, DE 19803
Title Director
Allen, Thomas G
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Scott, Janice G
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Treasurer
Tomich, Anthony W
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Sehgal, Parul
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Pryor, J. Nicole
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Giles, Margaret S
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director, President
Cammet, Wendy L
5600 Beech Tree Lane
Caledonia, MI 49316
Caledonia, MI 49316
Title Other, Assistant Vice President
Rushlo, Jennifer L
5600 Beech Tree Lane
Caledonia, MI 49316
Caledonia, MI 49316
Title VP
Yoo, Seung
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP, Other, Actuary
Nutting, James L
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Other, Assistant Vice President
Coffman, Jeremy
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Other, Assistant Vice President
Kappler, Eric E
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Do, Chau
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Park, Joo
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 03/15/2023 |
2024 | 04/09/2024 |
Document Images