
Detail by Entity Name
Foreign Profit Corporation
HOMESERVICES INSURANCE, INC.
Filing Information
F06000004872
47-0681950
07/21/2006
NE
ACTIVE
Principal Address
Changed: 04/10/2023
119 14th Street NW
150
St. Paul, MN 55112
150
St. Paul, MN 55112
Changed: 04/10/2023
Mailing Address
Changed: 04/10/2023
ATTN: LEGAL
6800 France Ave. S., Ste 610
Edina, MN 55435
6800 France Ave. S., Ste 610
Edina, MN 55435
Changed: 04/10/2023
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/24/2021
Address Changed: 08/24/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/24/2021
Address Changed: 08/24/2021
Officer/Director Detail
Name & Address
Title Director
Strandmo, Dana D
Title VP
Hale, Jonathan D
Title President
Rosati, Christopher
Title Secretary
Browne, Michael T
Title Director
BLEFARI, EUGENE A.
Title VP
Boudinot, Amy M
Title VP, Finance
Seavall, Alexander E.
Title Director
Strandmo, Dana D
6800 France Ave. S., Ste 610
Edina, MN 55435
Edina, MN 55435
Title VP
Hale, Jonathan D
666 GRAND AVENUE
Suite 500
DES MOINES, IA 50309
Suite 500
DES MOINES, IA 50309
Title President
Rosati, Christopher
119 14th Street NW, Ste 150
St. Paul, MN 55112
St. Paul, MN 55112
Title Secretary
Browne, Michael T
6800 France Ave. S., Ste 610
Edina, MN 55435
Edina, MN 55435
Title Director
BLEFARI, EUGENE A.
6800 France Ave. S., Ste 610
Edina, MN 55435
Edina, MN 55435
Title VP
Boudinot, Amy M
119 14th Street NW, Suite 150
St. Paul, MN 55112
St. Paul, MN 55112
Title VP, Finance
Seavall, Alexander E.
6800 France Ave. S., Ste 610
Edina, MN 55435
Edina, MN 55435
Annual Reports
Report Year | Filed Date |
2021 | 04/28/2021 |
2022 | 04/22/2022 |
2023 | 04/10/2023 |
Document Images