Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SAFECO INSURANCE COMPANY OF AMERICA

Filing Information
809791 91-0742148 05/06/1954 NH ACTIVE REINSTATEMENT 10/17/2024
Principal Address
175 Berkeley Street
Boston, MA 02116

Changed: 10/17/2024
Mailing Address
175 BERKELEY ST
BOSTON, MA 02117

Changed: 04/29/2009
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 10/17/2024

Address Changed: 04/30/2013
Officer/Director Detail Name & Address

Title Chairman, CEO, President, Director

SWEENEY, TIMOTHY M
175 BERKELEY ST
BOSTON, MA 02116

Title Director

BARBALAT, VLAD
175 BERKELEY ST
BOSTON, MA 02116

Title Director, Secretary

HART, DAMON P
175 BERKELEY ST
BOSTON, MA 02116

Title Treasurer

VASILAKOS, NIK
175 BERKELEY ST
BOSTON, MA 02116

Title Director

FOLEY, MELANIE M
175 BERKELEY STREET
BOSTON, MA 02116

Title DIRECTOR

PEIRCE, CHRISTOPHER L
175 BERKELEY ST
BOSTON, MA 02117

Title DIRECTOR

MACPHEE, JAMES M
175 BERKELEY ST
BOSTON, MA 02116

Title Director

Johnson, Neeti B.
175 Berkeley Street
Boston, MA 02116

Title Director

Caladas, Monica
175 Berkeley Street
Boston, MA 02116

Title Asst. Secretary

Lynch, Colleen K.
175 Berkeley Street
Boston, MA 02116

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 05/01/2023
2024 10/17/2024

Document Images
10/17/2024 -- REINSTATEMENT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- Amendment View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format