Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AMERICAN STATES INSURANCE COMPANY

Filing Information
815245 35-0145400 05/01/1961 IN ACTIVE
Principal Address
350 EAST 96TH STREET
INDIANAPOLIS, IN 46240

Changed: 06/06/2012
Mailing Address
175 BERKELEY ST
BOSTON, MA 02116

Changed: 04/26/2012
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/28/2014
Officer/Director Detail Name & Address

Title President, Director

MIRZA, HAMID T
175 BERKELEY ST
BOSTON, MA 02116

Title TREASURER

VASILAKOS, NIK
175 BERKELEY ST
BOSTON, MA 02116

Title DIRECTOR, SECRETARY

HART, DAMON P
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

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

Title DIRECTOR

MORAHAN, ELIZABETH J
175 EBRKELEY ST
BOSTON, MA 02116

Title DIRECTOR

SEEBER, JOHN E
175 BERKELEY ST
BOSTON, MA 02116

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/25/2022
2023 04/29/2023

Document Images
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
08/13/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format