Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SPARTA INSURANCE COMPANY

Filing Information
802256 04-1027270 06/18/1925 CT ACTIVE AMENDMENT 06/01/2009 NONE
Principal Address
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Changed: 11/03/2016
Mailing Address
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Changed: 11/03/2016
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
P O BOX 6200 (32314-6200)
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 03/17/2003
Officer/Director Detail Name & Address

Title President, CEO, Director

Petrellis, Luann
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title Secretary

Dean, Maryann
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title CFO & Director

McCreery, Hugh
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title VP

Lombard, Ellen
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title U.S. Compliance Officer, Assistant Secretary

Leopold, Tess
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title Chief Investment Officer

Debnath, Ricky
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title Treasurer

Anthony, Douglas
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title VP, Claims Counsel

Weiner, Josh
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title U.S. Claims Officer

Harrell, Ronald
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title Chief Information Security Officer

Bemrose, Max
5 BATTERSON PARK ROAD
3RD FLOOR
FARMINGTON, CT 06032

Title Director

Parker, Ian
5 Batterson Park Road
3rd Floor
Farmington, CT 06032

Title VP, Assistant Secretary

Diaz-Matos, Andrew
5 Batterson Park Road
3rd Floor
Farmington, CT 06032

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/18/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
06/03/2009 -- ANNUAL REPORT View image in PDF format
06/01/2009 -- Amendment View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
10/08/2007 -- Name Change View image in PDF format
05/21/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
02/06/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format