American Home Insurance Agency, Inc. Overview
American Home Insurance Agency, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, August 18, 1998 and is approximately twenty-six years old, as recorded in documents filed with California 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
American Home Insurance Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own American Home Insurance Agency, Inc.
Name | |
---|---|
Anthony G. Berris 2 |
President
NonPres
|
Clare N. Wilson 2 |
Treasurer
Secretary
|
Josh Wilkey |
Treasurer
Secretary
|
Kimberly Hart |
Treasurer
Secretary
|
Joseph H. Fretz 8 |
Secretary
NonSec
|
John J. Heaney 9 |
Treasurer
|
L. L. Jones 5 |
Treasurer
NonTreas
|
Bob Martin 5 |
Director
Senior Vice Presiden
NonDir
President
|
Michael Digiacomo 1 |
Assistant Vice Presi
Treasurer
Secretary
Vice President
|
Michael J. Hoffman |
President
|
Jamie Pruett |
President
|
Paris G. Reece 9 |
Director
Secretary
Senior Vp
Vice President
|
Vilia Valentine 5 |
Director
Vice President
|
John M. Stephens 5 |
Director
Vice President
|
Christopher M. Anderson 4 |
Director
Vice President
|
Gwynn Edward 2 |
Vice President
|
Robert W. Hathaway 1 |
Vice President
Assistant Vice Presi
|
Susan G. Fox |
Vice President
|
Phil Vigil |
Vice President
Assistant Vice Presi
|
Edward Gwynn |
Vice President
|
Showing 8 records out of 20
Known Addresses for American Home Insurance Agency, Inc.
Corporate Filings for American Home Insurance Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F03000005086 |
Date Filed: | Monday, October 13, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800120517 |
Date Filed: | Thursday, September 5, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Colorado |
State ID: | 02117685 |
Date Filed: | Tuesday, August 18, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Colorado |
State ID: | C20844-1998 |
Date Filed: | Tuesday, September 1, 1998 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/1/1998 | Foreign Qualification | ||
3/18/1999 | Annual List | ||
8/29/1999 | Annual List | ||
8/22/2000 | Annual List | ||
10/1/2001 | Annual List | ||
9/5/2002 | Application for Certificate of Authority | ||
9/5/2002 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
9/25/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/26/2004 | Annual List | ||
11/24/2004 | Change of Registered Agent/Office | ||
11/24/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 MLS | |
12/31/2004 | Public Information Report (PIR) | ||
6/14/2005 | Application for Amended Certificate of Authority | ||
6/17/2005 | Amended List | ||
8/12/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/7/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/2/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/19/2008 | Annual List | ||
8/28/2009 | Tax Forfeiture | ||
9/21/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
9/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
9/14/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
9/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/31/2013 | Reversal of Tax Forfeiture | ||
9/23/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
9/12/2014 | Annual List | ||
7/16/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/14/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
8/15/2017 | Annual List | ||
9/19/2018 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
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 American Home Insurance Agency, 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 American Home Insurance Agency, 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
4
Known Addresses
4350 S Monaco St Denver, CO 80237
6550 Greenwood Plaza Blvd Englewood, CO 80111
7505 E Harvard Ave Denver, CO 80231
8490 E Crescent Pkwy Greenwood Village, CO 80111
These addresses are known to be associated with American Home Insurance Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records