Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PLAZA INSURANCE COMPANY

Filing Information
842676 58-1140651 02/26/1979 IA ACTIVE AMENDMENT 02/24/2014 NONE
Principal Address
518 East Broad St.
Columbus, OH 43215

Changed: 04/11/2022
Mailing Address
518 East Broad St.
Columbus, OH 43215

Changed: 04/11/2022
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 02/24/2014
Officer/Director Detail Name & Address

Title Director

Czapla, James M.
175 Berkeley Street
Boston, MA 02116

Title Director

Dolan, Matthew Paul
175 Berkeley Street
Boston, MA 02116

Title Director

Erbig, Alison Brooke
175 Berkeley Street
Boston, MA 02116

Title Director

Fallon, Michael Joseph
175 Berkeley Street
Boston, MA 02116

Title Director

Haase, Julie Marie
175 Berkeley Street
Boston, MA 02116

Title Director, CEO, President

MIRZA, HAMID T
175 Berkeley Street
Boston, MA 02116

Title Director

Morahan, Elizabeth Julia
175 Berkeley Street
Boston, MA 02116

Title Director, Executive Vice President, Comptroller

Sanghera, Paul Charles
175 Berkeley Street
Boston, MA 02116

Title Director, Chairman, Secretary

HART, DAMON P
175 Berkeley Street
Boston, MA 02116

Title Treasurer

VASILAKOS, NIK
175 Berkeley Street
Boston, MA 02116

Title Executive Vice President, CFO

Peirce, Christopher Locke
175 Berkeley Street
Boston, MA 02116

Title Executive Vice President, Treasurer

Pena, Edward Jose
175 Berkeley Street
Boston, MA 02116

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/11/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
05/11/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- Amendment View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
09/07/2007 -- ANNUAL REPORT View image in PDF format
09/07/2007 -- Name Change View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
07/12/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format