Detail by Entity Name

Foreign Profit Corporation

INFINITY INDEMNITY INSURANCE COMPANY

Filing Information
F94000006320 34-1767787 12/12/1994 IN ACTIVE NAME CHANGE AMENDMENT 02/13/2006 NONE
Principal Address
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Changed: 04/04/2024
Mailing Address
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Changed: 04/04/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
P O BOX 6200 (32314-6200)
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 06/23/2015
Officer/Director Detail Name & Address

Title Director

Varagona, Matthew J.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Director

Mahajan, Aditya
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title President

Varagona, Matthew J.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Director

Freije, Brenda H.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Director

Marinaccio, Michael A.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Director

Tuller, Timothy J.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Vice President & Treasurer/Controller

Tuller, Timothy J.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Secretary

Theiler, Patrick B.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Director

Theiler, Patrick B.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Director

Prestegaard, Michael E.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Title Secretary & Elected Officer

Theiler, Patrick B.
8900 Keystone Crossing
Suite 630
Indianapolis, IN 46240

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/29/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
06/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- Name Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/09/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format