Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ACE AMERICAN INSURANCE COMPANY

Filing Information
821776 95-2371728 08/26/1968 PA ACTIVE NAME CHANGE AMENDMENT 09/23/1999 11/01/1999
Principal Address
436 WALNUT ST
PHILADELPHIA, PA 19106

Changed: 04/11/2006
Mailing Address
436 WALNUT ST
PHILADELPHIA, PA 19106

Changed: 02/23/2009
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 EAST GAINES STREET
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/14/2014
Officer/Director Detail Name & Address

Title Director, President

LUPICA, JOHN J
436 WALNUT ST
PHILADELPHIA, PA 19106

Title Secretary

Peene, Brandon
1133 Avenue of the Americas
41st Floor
New York, NY 10036

Title Asst. Secretary

Ballesteros, Madelyn
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Director, General Counsel

Sanpietro, James Scott
1133 Avenue of the Americas
New York, NY 10036

Title Director and Chief Financial Officer

Spitzer, Drew K
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Director

Johnson, Lattrell
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Director

Clouser, Caroline
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Treasurer

Harkin, Kevin M.
202 B Hall's Mill Road
Whitehouse Station, NJ 08889

Annual Reports
Report YearFiled Date
2022 01/07/2022
2023 01/25/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/07/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
09/23/1999 -- Name Change View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- AMENDMENT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format