Detail by Entity Name

Foreign Profit Corporation

CHASE INSURANCE AGENCY SERVICES, INC.

Cross Reference Name CHASE INSURANCE AGENCY, INC.
Filing Information
F99000002954 39-1610807 06/09/1999 WI ACTIVE REINSTATEMENT 06/05/2018
Principal Address
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Changed: 04/30/2020
Mailing Address
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Changed: 04/30/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/05/2018
Officer/Director Detail Name & Address

Title VP

Ogunmefun, Adetunji
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Title Secretary, VP

Daneri, Andrea Belen
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Title Director

Katz, Ari Lee
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Title Director

Lahovitsky, Boaz
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Title VP

Egbuniwe, Chike N.
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Title Director

Denune, Christopher D.
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Title Director

Tepper, Eric D.
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Title Treasurer

Santo, Jason M
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Title Director, President

Pantaleo, Laura Ann
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Title Director

Massey, Robert T
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Title VP

Clark, Sarah Anne
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Title Director

Sieg, William Philip
111 E. Wisconsin Ste. 1250
Milwaukee, WI 53202

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
08/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/13/2019 -- ANNUAL REPORT View image in PDF format
06/05/2018 -- REINSTATEMENT View image in PDF format
04/16/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
06/09/2005 -- Name Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
08/21/2002 -- ANNUAL REPORT View image in PDF format
08/08/2001 -- ANNUAL REPORT View image in PDF format
08/03/2000 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- Name Change View image in PDF format
06/09/1999 -- Foreign Profit View image in PDF format