Balboa Insurance Services, Inc. Overview
Balboa Insurance Services, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, January 25, 1999 and is approximately twenty-two years old, according to public records filed with New York Department 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
Balboa Insurance Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Balboa Insurance Services, Inc.
Name | |
---|---|
William L. McNairy 88 |
Chief Executive Officer
President
Senior Vice Presiden
Tax
|
Timothy A. Burdick 10 |
President
Secretary
Director
|
Lesley J. Collins 8 |
President
Director
Secretary
|
Janet A. Macdonald 8 |
President
CEO
Director
Secretary
Sgp Designee-Line of
|
Lori Fitzgerald 6 |
President
Chief Executive Officer
NonPres
|
Tracy O'Donnell 4 |
President
|
Steve Cardinal 2 |
President
|
David Kuhn 1 |
President
Director
Secretary
|
Kenneth L. Mertzel 14 |
CFO
Treasurer
Secretary
Chief Financial Officer
|
Michael R. Horak 7 |
Treasurer
|
Timothy N. Tobin 4 |
Treasurer
Secretary
|
Felipe Maldonado 4 |
Treasurer
NonTreas
|
Michelle M. Johnson 3 |
Treasurer
Director
Assistant Secretary
Chief Financial Officer
Senior Vice Presiden
|
Scott M. Taucher 3 |
Treasurer
Senior Vice Presiden
|
Robert Baker 2 |
Treasurer
Secretary
|
Christine M. Costamagna 85 |
Secretary
NonSec
|
Eric Miller 73 |
Secretary
Vice President
Senior Vice President
|
Donna Desouza 73 |
Secretary
Vice President
|
Jason Pritchard 70 |
Secretary
Vice President
Senior Vice President
|
Robert V. James 29 |
Director
|
Pamela Murphy 18 |
Secretary
Assistant Secretary
|
Carlos M. Garcia 9 |
Director
|
Dea L. Christian 6 |
Director
Senior Vice Presiden
NonDir
|
Andrew Gissinger 5 |
Director
|
Sharon Hallett 3 |
Secretary
Vice President
|
Michael Clark 2 |
Director
|
Donna B. Goldman 1 |
Director
Assistant Secretary
|
Lea Dea Christian |
Director
Senior Vice Presiden
|
Robert D. Patterson 1 |
Vice President
Sgp Designee-Finance
|
Devra Lindgren 21 |
Assistant Secretary
|
Eric Chamberlain 4 |
Assistant Secretary
Chief Legal Officer
|
Evangeline J. Sifford 3 |
Senior Vice Presiden
|
Karen J. Garvin 2 |
Assistant Secretary
|
Luke Wetterau 1 |
Senior Vice Presiden
|
Melvin Daniel Martinez 1 |
Senior Vice Presiden
|
Cheryl Beauvais 1 |
Senior Vice Presiden
|
Amy Micalizio |
Assistant Secretary
|
Maria Barriga |
Assistant Secretary
|
Glenda Joyce Garrett |
Assistant Secretary
|
Glenda Joyce |
Assistant Secretary
|
Arny Micalizio |
Assistant Secretary
|
Showing 8 records out of 41
Known Addresses for Balboa Insurance Services, Inc.
401 N Tryon St
Charlotte, NC 28202
WH11 8521 Fallbrook Ave
Canoga Park, CA 91304
3349 Michelson Dr
Irvine, CA 92612
4500 Park Granada
Calabasas, CA 91302
315 Montgomery St
San Francisco, CA 94104
30930 Russell Ranch Rd
Thousand Oaks, CA 91362
PO Box 4281
Woodland Hills, CA 91365
150 N College St
Charlotte, NC 28202
30930 Russell Ranch Rd
Westlake Village, CA 91362
Corporate Filings for Balboa Insurance Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000000529 |
Date Filed: | Thursday, January 29, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 11917206 |
Date Filed: | Thursday, January 29, 1998 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 02035980 |
Date Filed: | Monday, December 8, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C21075-1998 |
Date Filed: | Friday, September 4, 1998 |
Date Expired: | Wednesday, February 20, 2019 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | Albany |
State ID: | 2342159 |
Date Filed: | Monday, January 25, 1999 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
1/29/1998 | Application For Certificate Of Authority | |
![]() |
9/4/1998 | Foreign Qualification | |
![]() |
10/29/1998 | Initial List | |
![]() |
1/25/1999 | Name History/Actual | Countrywide Insurance Services, Inc. |
![]() |
1/25/1999 | Name History/Actual | Countrywide Insurance Services, Inc. |
![]() |
1/25/1999 | Name History/Fictitious | Cw Insurance Agency |
![]() |
1/25/1999 | Name History/Fictitious | Cw Insurance Agency |
![]() |
9/4/1999 | Annual List | |
![]() |
8/29/2000 | Annual List | |
![]() |
10/5/2001 | Annual List | |
![]() |
8/28/2002 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
8/19/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
9/14/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
8/15/2005 | Annual List | |
![]() |
7/24/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
7/23/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
7/23/2008 | Registered Agent Change | |
![]() |
7/24/2008 | Change of Registered Agent/Office | |
![]() |
9/11/2008 | Annual List | 08-09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
4/24/2009 | Application for Amended Certificate of Authority | |
![]() |
7/20/2009 | Name History/Actual | Balboa Insurance Services, Inc. |
![]() |
7/20/2009 | Name History/Actual | Balboa Insurance Services, Inc. |
![]() |
8/25/2009 | Annual List | |
![]() |
8/31/2009 | Amendment | |
![]() |
8/31/2009 | Miscellaneous | |
![]() |
10/22/2009 | Merge In | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
7/23/2010 | Annual List | |
![]() |
8/2/2011 | Annual List | |
![]() |
8/30/2011 | Amended List | |
![]() |
8/30/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
9/5/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
8/28/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
9/18/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
8/11/2016 | Annual List | |
![]() |
8/15/2016 | Change of Name or Address by Registered Agent | |
![]() |
7/19/2017 | Annual List | |
![]() |
9/7/2018 | Annual List | |
![]() |
2/11/2019 | Withdrawal | |
![]() |
2/19/2019 | Termination of Foreign Entity |
Advertisements
Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Data last refreshed on Sunday, January 3, 2021

New York Department of State
Data last refreshed on Saturday, February 20, 2021
Data last refreshed on Saturday, February 20, 2021

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Wednesday, February 24, 2021
Data last refreshed on Wednesday, February 24, 2021

California Secretary of State
Data last refreshed on Monday, February 22, 2021
Data last refreshed on Monday, February 22, 2021
What next?
Follow
Receive an email notification when changes occur for Balboa Insurance Services, Inc..
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 Balboa Insurance Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
401 N Tryon St Charlotte, NC 28202
WH11 8521 Fallbrook Ave Canoga Park, CA 91304
3349 Michelson Dr Irvine, CA 92612
4500 Park Granada Calabasas, CA 91302
315 Montgomery St San Francisco, CA 94104
30930 Russell Ranch Rd Thousand Oaks, CA 91362
PO Box 4281 Woodland Hills, CA 91365
150 N College St Charlotte, NC 28202
30930 Russell Ranch Rd Westlake Village, CA 91362
These addresses are known to be associated with Balboa Insurance Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records