Detail by Entity Name
Foreign Profit Corporation
AMEX ASSURANCE COMPANY
Filing Information
844332
36-2760101
10/11/1979
IL
ACTIVE
NAME CHANGE AMENDMENT
04/01/1986
NONE
Principal Address
Changed: 04/22/2024
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/22/2024
Mailing Address
Changed: 04/22/2024
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/22/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/28/2018
Address Changed: 02/28/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/28/2018
Address Changed: 02/28/2018
Officer/Director Detail
Name & Address
Title Director
Juneja, Shibli
Title Director
Lolli, Christopher Joseph
Title Director
Ragucci, Kyle Jason
Title Director
Schindler, Elizabeth Anne
Title Director
Teresa, Lorenzo Soriano de
Title Director
Thompson, Jeffrey Raymond
Title Assistant Secretary
Anderson, Derek L.
Title Assistant Secretary
Freckleton, Shante
Title President
Ragucci, Kyle Jason
Title Secretary
Musser, Mark W.
Title Treasurer
Douglas, Katharine Bridget
Title Controller
Bethke, Monika L.
Title Chief Information Security Officer
Palmer, Nicole
Title Assistant Chief Information Security Officer
Anderson, Derek L.
Title Assistant Secretary
Nowak, Per John
Title Chairman
Bodensteiner, Terry Patrick
Title Director
Bodensteiner, Terry Patrick
Title Director
Carroll, Kimberly Gay
Title Director
Douglas, Katharine Bridget
Title Director
Giglio, Jaimie Ann
Title Director
Juneja, Shibli
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Director
Lolli, Christopher Joseph
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Director
Ragucci, Kyle Jason
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Director
Schindler, Elizabeth Anne
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Director
Teresa, Lorenzo Soriano de
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Director
Thompson, Jeffrey Raymond
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Assistant Secretary
Anderson, Derek L.
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Assistant Secretary
Freckleton, Shante
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title President
Ragucci, Kyle Jason
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Secretary
Musser, Mark W.
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Treasurer
Douglas, Katharine Bridget
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Controller
Bethke, Monika L.
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Chief Information Security Officer
Palmer, Nicole
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Assistant Chief Information Security Officer
Anderson, Derek L.
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Assistant Secretary
Nowak, Per John
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Chairman
Bodensteiner, Terry Patrick
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Director
Bodensteiner, Terry Patrick
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Director
Carroll, Kimberly Gay
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Director
Douglas, Katharine Bridget
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Director
Giglio, Jaimie Ann
18850 N 56th St
Phoenix, AZ 85054
Phoenix, AZ 85054
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/21/2023 |
2024 | 04/22/2024 |
Document Images