Detail by Entity Name
Foreign Profit Corporation
HOMESERVICES INSURANCE, INC.
Filing Information
F06000004872
47-0681950
07/21/2006
NE
ACTIVE
Principal Address
Changed: 04/11/2024
119 14th Street NW
Suite 150, Attn Legal
St. Paul, MN 55112
Suite 150, Attn Legal
St. Paul, MN 55112
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Changed: 04/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/24/2021
Address Changed: 08/24/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/24/2021
Address Changed: 08/24/2021
Officer/Director Detail
Name & Address
Title Director, Secretary
Strandmo, Dana D.
Title President
Rosati, Christopher L.
Title Director
BLEFARI, EUGENE A.
Title VP, Finance
Seavall, Alexander E.
Title Director, Secretary
Strandmo, Dana D.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title President
Rosati, Christopher L.
119 14th Street NW
Suite 150, Attn Legal
St. Paul, MN 55112
Suite 150, Attn Legal
St. Paul, MN 55112
Title Director
BLEFARI, EUGENE A.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title VP, Finance
Seavall, Alexander E.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/10/2023 |
2024 | 04/11/2024 |
Document Images