Detail by Entity Name

Foreign Profit Corporation

CASTLE KEY INDEMNITY COMPANY

Filing Information
F97000005293 36-4181959 10/09/1997 IL ACTIVE NAME CHANGE AMENDMENT 06/10/2009 NONE
Principal Address
8333 Bryan Dairy Road
Suite 300
Largo, FL 33777

Changed: 08/18/2017
Mailing Address
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Changed: 04/28/2023
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 AUTHORIZED REPRESENTATIVE

SAUCEDO, MIGUEL
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title President

IREY, KATHRYN R.
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title CFO

Demetre, Michael W
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title Treasurer

BAND, ALEXANDRA T
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title Director

Hill, William G
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title PRESIDENT, Investments and Financial Products

DUGENSKE, JOHN E.
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title Controller

PINTOZZI, JOHN CHARLES
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title Chairman of the Board

SCHOOLMAN, PARR THOMAS
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title Senior Vice President

WELTON, COURTNEY V.
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title Senior Vice President

HWANG, CHRISTINA
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title Senior Vice President

Simmonds, Mark C.
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title CHIEF COMPLIANCE OFFICER

LIU, JOCELYN L.
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Title Asst. Secretary

BROWN, JENNIFER A
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062-6217

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/28/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
08/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
06/10/2009 -- Name Change View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format