Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TRUASSURE INSURANCE COMPANY
Filing Information
P01186
36-3757528
03/09/1984
IL
ACTIVE
NAME CHANGE AMENDMENT
07/07/2005
NONE
Principal Address
Changed: 02/17/2011
111 SHUMAN BOULEVARD
NAPERVILLE, IL 60563
NAPERVILLE, IL 60563
Changed: 02/17/2011
Mailing Address
Changed: 03/22/2013
111 SHUMAN BOULEVARD
NAPERVILLE, IL 60563
NAPERVILLE, IL 60563
Changed: 03/22/2013
Registered Agent Name & Address
C T Corporation System
Name Changed: 04/23/2019
Address Changed: 04/23/2019
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 04/23/2019
Address Changed: 04/23/2019
Officer/Director Detail
Name & Address
Title President, Director
Maples, John Thorp
Title Secretary, Treasurer, Director
BON, TERRI
Title Director
Kotelon Pietrini, Alexandra
Title President, Director
Maples, John Thorp
111 SHUMAN BOULEVARD
NAPERVILLE, IL 60563
NAPERVILLE, IL 60563
Title Secretary, Treasurer, Director
BON, TERRI
111 SHUMAN BOULEVARD
NAPERVILLE, IL 60563
NAPERVILLE, IL 60563
Title Director
Kotelon Pietrini, Alexandra
111 SHUMAN BOULEVARD
NAPERVILLE, IL 60563
NAPERVILLE, IL 60563
Annual Reports
Report Year | Filed Date |
2021 | 04/02/2021 |
2022 | 03/25/2022 |
2023 | 04/20/2023 |
Document Images