Detail by Entity Name

Foreign Profit Corporation

FIRST FINANCIAL INSURANCE COMPANY

Filing Information
838637 36-2694846 06/22/1977 IL ACTIVE
Principal Address
985 FIFTH AVE
APT 23B
New York, NY 10075

Changed: 03/17/2021
Mailing Address
185 Asylum St.
7th Floor
Hartford, CT 06103

Changed: 04/17/2018
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/24/2014
Officer/Director Detail Name & Address

Title Chairman, Director

LINTON, ROBERT D
185 Asylum St.
7th Floor
Hartford, CT 06103

Title Director

HAAK, ANDREW C
185 Asylum St.
7th Floor
Hartford, CT 06103

Title Director

ALMAGRO, MANUEL, Jr.
185 Asylum St.
7th Floor
Hartford, CT 06103

Title Asst. Treasurer

BIRD, SHEILA A
6320 Quadrangle Drive
Chapel Hill, NC 27517

Title Director

NEWMAN, JAMES E
185 Asylum St.
7th Floor
Hartford, CT 06103

Title VP

Strapp, Christopher
185 Asylum St.
7th Floor
Hartford, CT 06103

Title Secretary

Taylor, Debra F
185 Asylum St.
7th Floor
Hartford, CT 06103

Title Director

Shapo, Nathaniel S
185 Asylum St.
7th Floor
Hartford, CT 06103

Title Sr. Vice President

Yocum, Stephanie Winter
185 Asylum St.
7th Floor
Hartford, CT 06103

Title Sr. Vice President

Blumencranz, Brett M.
3440 Preston Ridge Rd.
Alpharetta, GA 10075

Title Sr. Vice President

Mahoney, John W.
185 Asylum St.
7th Floor
Hartford, CT 06103

Title Executive Vice President

Cox, Bradley D
3440 Preston Ridge Rd.
Alpharetta, GA 10075

Title Executive Vice President

Fleischer, Michael A
3440 Preston Ridge Rd.
Alpharetta, GA 10075

Title Sr. Vice President

Kempen, Andrew P
185 Asylum St.
7th Floor
Hartford, CT 06103

Title Director

Segall, Ralph M
185 Asylum St.
7th Floor
Hartford, CT 06103

Title President

Monrad, Elizabeth A
185 Asylum St.
7th Floor
Hartford, CT 06103

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 01/25/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
05/08/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format