Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AMERICAN COMPENSATION INSURANCE COMPANY

Filing Information
F96000001669 41-1719183 04/03/1996 MN ACTIVE REINSTATEMENT 10/23/2017
Principal Address
3600 American Blvd West
Suite 700
BLOOMINGTON, MN 55431

Changed: 04/30/2018
Mailing Address
175 BERKELEY STREET
BOSTON, MA 02116

Changed: 04/28/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 East Gaines Street
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 02/05/2014
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

HART, DAMON P
175 Berkeley Street
Boston, MA 02116

Title Director

Morahan, Elizabeth Julia
175 Berkeley Street
Boston, MA 02116

Title Director

Sanghera, Paul
175 Berkeley Street
Boston, MA 02116

Title Director

HART, DAMON P
175 Berkeley Street
Boston, MA 02116

Title Treasurer, DIRECTOR

Pena, Edward Jose
175 Berkeley Street
Boston, MA 02116

Title President, DIRECTOR

MIRZA, HAMID T
175 BERKELEY STREET
BOSTON, MA 02116

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

Document Images
04/28/2023 -- 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
04/27/2020 -- 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
10/23/2017 -- REINSTATEMENT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
07/31/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format