Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FOREMOST INSURANCE COMPANY GRAND RAPIDS, MICHIGAN
Filing Information
809988
38-1407533
09/13/1954
MI
ACTIVE
AMENDMENT AND NAME CHANGE
07/27/2023
NONE
Principal Address
Changed: 03/30/1993
5600 BEECH TREE LANE
CALEDONIA, MI 49316
CALEDONIA, MI 49316
Changed: 03/30/1993
Mailing Address
Changed: 04/13/2018
ATTENTION TAX DEPT
PO Box 2450
GRAND RAPIDS, MI 49501
PO Box 2450
GRAND RAPIDS, MI 49501
Changed: 04/13/2018
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 01/03/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 01/03/2014
Officer/Director Detail
Name & Address
Title Treasurer, VP
Barnes, Gretchen L
Title VP, Asst. Treasurer
NOH, THOMAS S
Title Director
Marrone, Ronald L
Title VP
McCarthy, Victoria L
Title VP
Baur, Maite I
Title Director
Gildemeister, Alan R
Title Secretary
Popp, Maura C
Title Asst. Treasurer
Tomich, Anthony W
Title Asst. Treasurer
Langford, Michael J
Title Asst. Secretary
Giles, Margaret S
Title Asst. Secretary
Pryor, J. Nicole
Title Asst. Secretary
Sehgal, Parul
Title Director
ALLEN, THOMAS GEORGE
Title Director
SCOTT, JANICE GALE
Title VP
YOO, SEUNG YONG
Title VP & AS
NUTTING, JAMES LESLIE
Title Director, President
Cammet, Wendy L
Title Other, Assistant Vice President
Coffman, Jeremy
Title Other, Assistant Vice President
Kappler, Eric E
Title Other, Assistant Vice President
Rushlo, Jennifer L
Title Asst. Secretary
Do, Chau
Title Asst. Secretary
Park, Joo
Title Treasurer, VP
Barnes, Gretchen L
5600 BEECH TREE LANE
CALEDONIA, MI 49316
CALEDONIA, MI 49316
Title VP, Asst. Treasurer
NOH, THOMAS S
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Marrone, Ronald L
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP
McCarthy, Victoria L
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP
Baur, Maite I
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Gildemeister, Alan R
International Technologies, Inc
6301 Owensmouth Ave
Woodland Hills, CA 91367
6301 Owensmouth Ave
Woodland Hills, CA 91367
Title Secretary
Popp, Maura C
3 Beaver Valley Rd
Wilmington, DE 19803
Wilmington, DE 19803
Title Asst. Treasurer
Tomich, Anthony W
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Treasurer
Langford, Michael J
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Giles, Margaret S
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Pryor, J. Nicole
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Sehgal, Parul
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
ALLEN, THOMAS GEORGE
6301OVERSMOUTH AVENUE
WOODLAND HILLS, CA 91367
WOODLAND HILLS, CA 91367
Title Director
SCOTT, JANICE GALE
6301 OVERSMOUTH AVENUE
WOODLAND HILLS, CA 91367
WOODLAND HILLS, CA 91367
Title VP
YOO, SEUNG YONG
6301 OVERSMOUTH AVENUE
WOODLAND HILLS, CA 91367
WOODLAND HILLS, CA 91367
Title VP & AS
NUTTING, JAMES LESLIE
6301 OVERSMOUTH AVENUE
WOODLAND HILLS, CA 91367
WOODLAND HILLS, CA 91367
Title Director, President
Cammet, Wendy L
5600 Beech Tree Lane
Caledonia, MI 49316
Caledonia, MI 49316
Title Other, Assistant Vice President
Coffman, Jeremy
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Other, Assistant Vice President
Kappler, Eric E
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Other, Assistant Vice President
Rushlo, Jennifer L
5600 Beech Tree Lane
Caledonia, MI 49316
Caledonia, MI 49316
Title Asst. Secretary
Do, Chau
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Park, Joo
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 03/15/2023 |
2024 | 04/09/2024 |
Document Images