Detail by Entity Name
Foreign Not For Profit Corporation
HOUSING AUTHORITY PROPERTY INSURANCE, A MUTUAL COMPANY
Filing Information
F04000004670
06-1206659
08/13/2004
VT
ACTIVE
Principal Address
Changed: 02/03/2022
14 Ironwood Lane
SWANTON, VT 05488
SWANTON, VT 05488
Changed: 02/03/2022
Mailing Address
Changed: 01/25/2023
189 Commerce Court
P.O. Box 189
CHESHIRE, CT 06410-0189
P.O. Box 189
CHESHIRE, CT 06410-0189
Changed: 01/25/2023
Registered Agent Name & Address
REGISTERED AGENT SOLUTIONS, INC.
Name Changed: 09/23/2013
Address Changed: 04/27/2023
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308
SUITE A
TALLAHASSEE, FL 32308
Name Changed: 09/23/2013
Address Changed: 04/27/2023
Officer/Director Detail
Name & Address
Title President
MALASPINA, EDMUND
Title Secretary
GALVIN, AMY
Title Director
DiPaolo, James
Title Director
Dzema, Douglas
Title Director
Hinojosa, Ed
Title Director
Young, Russell
Title Vice Chair
Patterson, Jeffery
Title Chair
Bertrand, Scott
Title Director
Pearson, Vince
Title Director
Hopkins, Duane
Title Director
Loso, Kevin
Title Director
Smith, Jane
Title VP
Sullivan, Sherry
Title VP
Merrifield, Kenneth
Title Director
Aniban, Fernando
Title Director
Browne, Richard
Title Director
Edwin, Lowndes
Title Director
Smith , Mary
Title Assistant Corporate Secretary
Courtney , Rice
Title Treasurer
LePage, Troy
Title Assistant Treasurer
Lagonigro, Paul
Title President
MALASPINA, EDMUND
189 COMMERCE CT
CHESHIRE, CT 06410
CHESHIRE, CT 06410
Title Secretary
GALVIN, AMY
189 COMMERCE CT
CHESHIRE, CT 06410
CHESHIRE, CT 06410
Title Director
DiPaolo, James
777 Grant Street
Denver, CO 80204
Denver, CO 80204
Title Director
Dzema, Douglas
881 Amboy Ave
Perth Amboy, NJ 08862
Perth Amboy, NJ 08862
Title Director
Hinojosa, Ed
818 South Flores Street
San Antonio, TX 78295
San Antonio, TX 78295
Title Director
Young, Russell
150 South Champlain Street
Burlington, VT 05402
Burlington, VT 05402
Title Vice Chair
Patterson, Jeffery
8120 Kinsman Road
Cleveland, OH 44104
Cleveland, OH 44104
Title Chair
Bertrand, Scott
1 Pearson Way
Enfield, CT 06082
Enfield, CT 06082
Title Director
Pearson, Vince
801 12th Street
Sacramento, CA 95814
Sacramento, CA 95814
Title Director
Hopkins, Duane
1715 West Mountain Avenue
Fort Collins, CO 80521
Fort Collins, CO 80521
Title Director
Loso, Kevin
5 Tremont Street
Rutland, VT 05701
Rutland, VT 05701
Title Director
Smith, Jane
300 S. Rock Springs Street
Athens, GA 30603
Athens, GA 30603
Title VP
Sullivan, Sherry
189 Commerce Court
P.O. Box 189
CHESHIRE, CT 06410-0189
P.O. Box 189
CHESHIRE, CT 06410-0189
Title VP
Merrifield, Kenneth
189 Commerce Court
P.O. Box 189
Cheshire, CT 06410
P.O. Box 189
Cheshire, CT 06410
Title Director
Aniban, Fernando
809 North Broadway
Milwaukee, WI 53202
Milwaukee, WI 53202
Title Director
Browne, Richard
946 Georgetown Rd
Swarthmore, PA 19081
Swarthmore, PA 19081
Title Director
Edwin, Lowndes
920 Main Street, Suite 701
Kansas City, MO 64105
Kansas City, MO 64105
Title Director
Smith , Mary
17533 Maple Dr.
Lansing, IL 60438
Lansing, IL 60438
Title Assistant Corporate Secretary
Courtney , Rice
189 Commerce Court
Cheshire, CT 06410
Cheshire, CT 06410
Title Treasurer
LePage, Troy
189 Commerce Court
P.O. Box 189
Cheshire, CT 06410
P.O. Box 189
Cheshire, CT 06410
Title Assistant Treasurer
Lagonigro, Paul
189 Commerce Court
Cheshire, CT 06410
Cheshire, CT 06410
Annual Reports
Report Year | Filed Date |
2022 | 02/03/2022 |
2023 | 01/25/2023 |
2024 | 02/05/2024 |
Document Images