Detail by Entity Name

Foreign Profit Corporation

CASTLE KEY INSURANCE COMPANY

Filing Information
F96000003663 36-3586255 07/17/1996 IL ACTIVE NAME CHANGE AMENDMENT 06/10/2009 NONE
Principal Address
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062

Changed: 04/28/2023
Mailing Address
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062

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

Title President

IREY, KATHRYN R
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062

Title CFO

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

Title Controller

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

Title Treasurer

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

Title Director

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

Title PRESIDENT, Investments and Financial Products

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

Title Chairman of the Board

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

Title Senior Vice President

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

Title Senior Vice President

HWANG, CHRISTINA
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062

Title Senior Vice President

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

Title Director

Purgatorio, Ginger L.
3100 SANDERS ROAD
201
NORTHBROOK, IL 60062

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
04/09/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- 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
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
07/17/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format