Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CLEAR SPRING PROPERTY AND CASUALTY COMPANY

Filing Information
P26864 43-1436329 11/13/1989 IN ACTIVE AMENDMENT 03/08/2024 NONE
Principal Address
227 West Monroe
Suite 2100
Chicago, IL 60603

Changed: 04/06/2022
Mailing Address
10555 Group 1001 Way
Zionsville, IN 46077

Changed: 04/11/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 07/16/2014
Officer/Director Detail Name & Address

Title Secretary, Director

Bloom, Michael Scott
230 3rd Avenue, Floor 6
Waltham, MA 02451

Title Director, CEO and President

Purvis, James Darrell
One North Federal Highway
Suite 400
Boca Raton, FL 33432

Title Chief Legal Officer

Hanfling, Scott Andrew
227 West Monroe
Suite 2100
Chicago, IL 60606

Title Chief Technology Officer

Skinner, Jonathan Robert
227 West Monroe
Suite 2100
Chicago, IL 60606

Title Chief Product and Innovation Officer

St. Pierre, Bradford J, Jr.
One North Federal Highway
Suite 400
Boca Raton, FL 33432

Title Chief Actuary

Dooley , Kirt Michael
One North Federal Highway
Suite 400
Boca Raton, FL 33432

Title Director

Athas, Terry
230 3rd Avenue, Floor 6
Waltham, MA 02451

Title Director

Steger, Curtis Paul
230 Third Avenue, Floor 6
Waltham, MA 02451

Title Director

Wang , Fang Linda
230 3rd Avenue, Floor 6
Waltham, MA 02451

Title Chief Claims Officer

Brew, Christopher Robert
One North Federal Highway, Suite 400
Boca Raton, FL 33432

Title Chief Accounting Officer and Treasurer

Hebb, Melinda Sue
One North Federal Highway, Suite 400
Boca Raton, FL 33432

Title Director

Moran, Michael Kevin
230 3rd Avenue, Floor 6
Waltham, MA 02451

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/11/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/08/2024 -- Amendment View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
05/02/2018 -- Name Change View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
08/08/2016 -- Amendment View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
10/26/2015 -- REINSTATEMENT View image in PDF format
07/16/2014 -- ANNUAL REPORT View image in PDF format
06/12/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
06/24/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
07/18/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
12/30/2003 -- Name Change View image in PDF format
10/27/2003 -- REINSTATEMENT View image in PDF format
04/12/2002 -- ANNUAL REPORT View image in PDF format
10/19/2001 -- REINSTATEMENT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
09/20/1999 -- Amendment and Name Change View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format