Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CRUM & FORSTER INSURANCE BROKERS, INC.

Filing Information
830530 74-1385078 07/23/1973 TX ACTIVE NAME CHANGE AMENDMENT 07/05/2016 NONE
Principal Address
305 MADISON AVE
MORRISTOWN, NJ 07962

Changed: 07/11/2008
Mailing Address
11490 WESTHEIMER ROAD, SUITE 250
HOUSTON, TX 77077

Changed: 04/06/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/02/1992

Address Changed: 04/02/1992
Officer/Director Detail Name & Address

Title President

ADEE, MARC J
305 MADISON AVE
MORRISTOWN, NJ 07962

Title SEC

McTigue, Michael
305 MADISON AVE
MORRISTOWN, NJ 07960

Title Director

Adee, Marc James
305 Madison Ave.
Morristown, NJ 07962

Title Asst. Secretary

Scala, Sonia
305 Maidson Ave.
Morristown, NJ 07962

Title Asst. Vice President

Lundy, Sonja D
2850 Lake Vista Drive
Lewisville, TX 75067

Title Director, CFO, SVP, Treasurer

Paladino, Arleen A
305 MADISON AVE
MORRISTOWN, NJ 07962

Title Asst. Vice President

Amie, Paddock
26600 Telegraph Road
Southfield, MI 48033

Title Asst. Vice President

Spencer, Melody A
2850 Lake Vista Dr.
Lewisville, TX 75067

Title Controller

Scaglione, Carmine
305 MADISON AVE
MORRISTOWN, NJ 07962

Title Assistant Vice President

Caskey, Lance
2850 Lake Vista Drive
Lewisville, TX 75067

Title Director

Morales, Alejandro J
305 MADISON AVE
MORRISTOWN, NJ 07962

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/06/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
07/05/2016 -- Name Change View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
07/11/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- Name Change View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format