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
18850 N 56th St
Phoenix, AZ 85054

Changed: 04/22/2024
Mailing Address
18850 N 56th St
Phoenix, AZ 85054

Changed: 04/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/28/2018

Address Changed: 02/28/2018
Officer/Director Detail Name & Address

Title Director

Juneja, Shibli
18850 N 56th St
Phoenix, AZ 85054

Title Director

Lolli, Christopher Joseph
18850 N 56th St
Phoenix, AZ 85054

Title Director

Ragucci, Kyle Jason
18850 N 56th St
Phoenix, AZ 85054

Title Director

Schindler, Elizabeth Anne
18850 N 56th St
Phoenix, AZ 85054

Title Director

Teresa, Lorenzo Soriano de
18850 N 56th St
Phoenix, AZ 85054

Title Director

Thompson, Jeffrey Raymond
18850 N 56th St
Phoenix, AZ 85054

Title Assistant Secretary

Anderson, Derek L.
18850 N 56th St
Phoenix, AZ 85054

Title Assistant Secretary

Freckleton, Shante
18850 N 56th St
Phoenix, AZ 85054

Title President

Ragucci, Kyle Jason
18850 N 56th St
Phoenix, AZ 85054

Title Secretary

Musser, Mark W.
18850 N 56th St
Phoenix, AZ 85054

Title Treasurer

Douglas, Katharine Bridget
18850 N 56th St
Phoenix, AZ 85054

Title Controller

Bethke, Monika L.
18850 N 56th St
Phoenix, AZ 85054

Title Chief Information Security Officer

Palmer, Nicole
18850 N 56th St
Phoenix, AZ 85054

Title Assistant Chief Information Security Officer

Anderson, Derek L.
18850 N 56th St
Phoenix, AZ 85054

Title Assistant Secretary

Nowak, Per John
18850 N 56th St
Phoenix, AZ 85054

Title Chairman

Bodensteiner, Terry Patrick
18850 N 56th St
Phoenix, AZ 85054

Title Director

Bodensteiner, Terry Patrick
18850 N 56th St
Phoenix, AZ 85054

Title Director

Carroll, Kimberly Gay
18850 N 56th St
Phoenix, AZ 85054

Title Director

Douglas, Katharine Bridget
18850 N 56th St
Phoenix, AZ 85054

Title Director

Giglio, Jaimie Ann
18850 N 56th St
Phoenix, AZ 85054

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/21/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- Reg. Agent Change View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format