Detail by Entity Name

Foreign Not For Profit Corporation

HOUSING AUTHORITY PROPERTY INSURANCE, A MUTUAL COMPANY

Filing Information
F04000004670 06-1206659 08/13/2004 VT ACTIVE
Principal Address
14 Ironwood Lane
SWANTON, VT 05488

Changed: 02/03/2022
Mailing Address
189 Commerce Court
P.O. Box 189
CHESHIRE, CT 06410-0189

Changed: 01/25/2023
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 09/23/2013

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title President

MALASPINA, EDMUND
189 COMMERCE CT
CHESHIRE, CT 06410

Title Secretary

GALVIN, AMY
189 COMMERCE CT
CHESHIRE, CT 06410

Title Director

DiPaolo, James
777 Grant Street
Denver, CO 80204

Title Director

Dzema, Douglas
881 Amboy Ave
Perth Amboy, NJ 08862

Title Director

Hinojosa, Ed
818 South Flores Street
San Antonio, TX 78295

Title Director

Young, Russell
150 South Champlain Street
Burlington, VT 05402

Title Vice Chair

Patterson, Jeffery
8120 Kinsman Road
Cleveland, OH 44104

Title Chair

Bertrand, Scott
1 Pearson Way
Enfield, CT 06082

Title Director

Pearson, Vince
801 12th Street
Sacramento, CA 95814

Title Director

Hopkins, Duane
1715 West Mountain Avenue
Fort Collins, CO 80521

Title Director

Loso, Kevin
5 Tremont Street
Rutland, VT 05701

Title Director

Smith, Jane
300 S. Rock Springs Street
Athens, GA 30603

Title VP

Sullivan, Sherry
189 Commerce Court
P.O. Box 189
CHESHIRE, CT 06410-0189

Title VP

Merrifield, Kenneth
189 Commerce Court
P.O. Box 189
Cheshire, CT 06410

Title Director

Aniban, Fernando
809 North Broadway
Milwaukee, WI 53202

Title Director

Browne, Richard
946 Georgetown Rd
Swarthmore, PA 19081

Title Director

Edwin, Lowndes
920 Main Street, Suite 701
Kansas City, MO 64105

Title Director

Smith , Mary
17533 Maple Dr.
Lansing, IL 60438

Title Assistant Corporate Secretary

Courtney , Rice
189 Commerce Court
Cheshire, CT 06410

Title Treasurer

LePage, Troy
189 Commerce Court
P.O. Box 189
Cheshire, CT 06410

Title Assistant Treasurer

Lagonigro, Paul
189 Commerce Court
Cheshire, CT 06410

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/25/2023
2024 02/05/2024