- Home >
- U.S. >
- California >
- Carpinteria
Association Group Insurance Administrators
Active Carpinteria, CA
(805)566-9191
Association Group Insurance Administrators Overview
Association Group Insurance Administrators filed as a Foreign Corporation in the State of Nevada on Wednesday, May 26, 1976 and is approximately forty-eight years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Association Group Insurance Administrators
Network Visualizer
Advertisements
Key People
Who own Association Group Insurance Administrators
Name | |
---|---|
John Byron Wigle 8 |
Chairman
Director
President
NonDir
|
J. Christopher Burke 1 |
President
|
John C. Burke 3 |
Chief Executive Officer
NonPres
President
CEO
|
Andrew J. Dowen 5 |
Treasurer
Director
NonTreas
NonDir
|
Julie L. Capritto 4 |
Director
Secretary
NonSec
Treasurer
NonDir
|
Anthony E. Papa 17 |
NonDir
|
Patricia M. Card-Vasquez 5 |
Director
Secretary
|
Pat M. Card-Vasques |
Secretary
|
Known Addresses for Association Group Insurance Administrators
Corporate Filings for Association Group Insurance Administrators
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800034342 |
Date Filed: | Friday, December 7, 2001 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00331037 |
Date Filed: | Thursday, December 20, 1956 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C1934-1976 |
Date Filed: | Wednesday, May 26, 1976 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 1807096 |
Date Filed: | Monday, March 28, 1994 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/26/1976 | Foreign Qualification | ||
8/5/1983 | Registered Agent Change | KENNETH D. OLSON 1024 PLUMAS RENO NV | |
12/13/1990 | Amendment | REINSTATED - REVOKED 2-1-89 SMF | |
3/28/1994 | Name History/Actual | Association Group Insurance Administrators | |
3/28/1994 | Name History/Fictitious | Association Insurance Agency | |
4/17/1998 | Annual List | ||
5/28/1999 | Annual List | ||
4/27/2000 | Annual List | ||
4/19/2001 | Annual List | ||
12/7/2001 | Application for Certificate of Authority | ||
3/4/2002 | Certificate of Assumed Business Name | ||
4/29/2002 | Annual List | ||
4/28/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
5/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
1/30/2005 | Change of Registered Agent/Office | ||
4/29/2005 | Registered Agent Change | ||
5/6/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/19/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
5/29/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/4/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/25/2010 | Amended List | ||
7/19/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/21/2011 | Annual List | ||
7/21/2011 | Change of Registered Agent/Office | ||
7/21/2011 | Registered Agent Change | ||
3/5/2012 | Annual List | ||
3/7/2013 | Annual List | ||
2/28/2014 | Annual List | ||
2/3/2015 | Amended List | ||
5/7/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/28/2016 | Annual List | ||
3/7/2017 | Annual List | ||
4/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/18/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Association Group Insurance Administrators.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Association Group Insurance Administrators and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
1155 Eugenia Pl Carpinteria, CA 93013
1990 S Hill Rd Ventura, CA 93003
68 Alameda Padre Serra Santa Barbara, CA 93103
These addresses are known to be associated with Association Group Insurance Administrators however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records