Affinity Insurance Services, Inc. Overview
Affinity Insurance Services, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Monday, September 11, 1989 and is approximately thirty-five years old, as recorded in documents filed with Florida 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
Affinity Insurance Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Affinity Insurance Services, Inc.
Name | |
---|---|
Kelley Kip 3 |
President
Director
Chief Executive Officer
|
Capuzzi James M 18 |
President
Vice President
Assistant Vice Presi
Executive Vice Presi
President Healthcare
Senior Vice Presiden
|
Fine Sharon |
President
Senior Vice Presiden
|
Davis William |
President
|
Godlin Beth Lynn |
President
|
Arslanagic Vedad |
President
|
William P. Vit 11 |
Chief Executive Officer
NonDir
President
CEO
Director
|
Cho Julie 29 |
Director
Secretary
Vice President
|
Paul A. Hagy 118 |
Treasurer
Vice President
NonTreas
|
Ley Michelle S 27 |
Director
Assistant Secretary
Assistant Vice Presi
|
Lee Phyllis E 26 |
Vice President
Assistant Secretary
|
Hoop Charles 1 |
Vice President
|
William C. Hayes |
Vice President
Vice President - Int
Vp-Integramark-Opera
|
Redel Thomas G |
Vice President
|
Mendoza Eul |
Vice President
|
Kelly Coleen M |
Vice President
|
Fox Kate |
Vice President
|
Solomon Lisa |
Vice President
|
Gilder Genie G |
Vice President
|
Johnston Douglas S |
Vice President
|
Sullivan Joan |
Vice President
|
Lauro Steven |
Vice President
|
Harris Jonathan Maxon |
Vice President
|
Bennett Emily M |
Vice President
|
Fennell Alvin |
Vice President
|
Walters Sheree H |
Vice President
|
Massaro Amy |
Vice President
|
Sterna Stan |
Vice President
|
Flemming Scott |
Vice President
|
Hein Donna M |
Vice President
|
Srnka Josh |
Vice President
|
Whip Christine |
Vice President
|
Jana L. Wisener |
Vice President
Vice President - Int
|
Philip A. Ventresca |
Controller
Controller - Aon Ins
Cont-Aon Insurance S
|
Kumor Kenneth |
Assistant Vice Presi
Senior Vice Presiden
|
Garcia Domingo 29 |
Senior Vice Presiden
|
Owens Stephanie 5 |
Vice President Compl
|
Gualtieri Nancy 2 |
Assistant Vice Presi
|
Rowley Michael J 1 |
Vice President Under
|
Helgestad Martin 1 |
Executive Vice Presi
|
Hopper Christina 1 |
Chief Executive Officer
President Consumer S
|
Tagle Sylvia 1 |
Executive Vice Presi
|
Jennifer L. Akhter |
Senior Vice Presiden
Srvp - Sales Divisio
Srvp-Sales Division
|
Ruecker Shari |
Senior Vice Presiden
|
Robertson Peter |
Chief Operating Officer
|
Boyd Kristoffer |
Assistant Vice Presi
|
Distefano Sal |
Assistant Vice Presi
|
Kennedy Donna |
Assistant Vice Presi
|
Dawson Michelle |
Vice President Claim
|
Doherty Dan |
Chief Marketing Officer
|
Meinert Andrew |
Assistant Vice Presi
|
Hebert Darrin James |
Chief Information Of
|
Macmillanbell Alastair |
Senior Vice Presiden
President Cruise Ris
|
Collins Adam S |
Assistant Vice Presi
|
Chen Ben S |
Senior Vice Presiden
|
Barrett Denise |
Senior Vice Presiden
|
Donnelly Susan |
Senior Vice Presiden
|
Daniele Lex |
Assistant Vice Presi
|
Merkel Dorothy |
Senior Vice Presiden
|
Morman Kevin |
Senior Vice Presiden
|
Weinstein Debra |
Assistant Secretary
|
Lavine Greig R |
Assistant Vice Presi
|
Moss Roseanne |
Assistant Vice Presi
|
Mendez Ulisses |
Executive Vice Presi
|
Moore Brenda K |
Senior Vice Presiden
|
Traurig Diane |
Assistant Vice Presi
|
Reilly Thomas |
Senior Vice Presiden
|
Barnett Carol |
Senior Vice Presiden
|
Doherty Amy |
Senior Vice Presiden
|
Guerrero Joseph M |
President Specialty
|
Haines Paulette |
Assistant Vice Presi
|
Thomas Mark |
Senior Vice Presiden
|
Nelson Donna |
Assistant Vice Presi
|
Lloyd Lisa Kay |
Assistant Vice Presi
|
Tifinni P. Tegan |
Senior Vice Presiden
|
Caroline A. Rawson |
Senior Vice Presiden
Srvp - Marketing Div
|
Kip Kelley 11 |
NonPres
President
|
Blair Tricia Suzanne |
Chief Digital Office
|
Vedad Arslanagic |
President
Chief Operating Officer
Chief Operation Officer
Executive Vice Presi
|
Ram Padmanabhan 73 |
Director
Secretary
|
Matthew Rice 69 |
Director
Secretary
Vice President
|
Julie Cho 53 |
Director
Secretary
Vice President
|
Christopher Asher 21 |
Director
|
Not Applicable 11 |
Secretary
|
Robert E. Lee 56 |
Vice President
Assistant Secertary
|
Louis Hobson 2 |
Executive Vice Presi
|
Diane S. Widdop |
Vice President - Mar
|
Rose Moore |
Assistant Vice Presi
|
Diane Traurig |
Assistant Vice Presi
|
Peter Robertson |
Chief Operation Officer
|
Kristoffer Boyd |
Assistant Vice Presi
|
Michael J. Bowley |
Vice President-Under
|
Dan Doherty |
Chief Marketing Officer
|
Nancy Gualtieri |
Assistant Vice Presi
|
Darrin James Hebert |
Chief Information of
|
Noaman Ahmad |
Senior Vice Presiden
|
Emily M. Bennett |
Vice President - Int
Vp-Integramark-Clien
|
Jeffrey G. Brenneman |
Governing Person
Srvp - Integramark D
Srvp-Integrmark-Clai
|
Amit Dhadwal |
Chief Strategy Off
Chief Strategy Offic
Executive Vice Presi
|
Martin Greubel |
Executive Vice Presi
Evp-Life Health Divi
|
Greig R. Lavine |
Assistant Vice Presi
AVP-Integrmark-Opera
|
Marquis Parker |
Senior Vice Presiden
|
Douglas R. Silverman |
Vice President - Int
Vp-Integramark-Marke
|
Brian S. Specht |
Chief Underwriting O
|
Mark H. Nunes 1 |
Srvp-Commercial Solu
|
Tricia Suzanne Blair |
Chief Digital Office
|
Ulisses Mendez |
Evp - Strategic Busi
|
Brenda K. Moore |
SRVP - FINANCE &
|
Thomas Reilly |
Srvp - Strategic Bus
|
Charles Yesker |
Vice President - Act
|
Kate Fox |
Vice President - Hea
|
Vipul K. Vohra |
Vp - Integramark - Q
Vp-Integramark-Quali
|
Traci Walker |
AVP-Integramark-Prog
|
Lyndon R. Akins |
Srvp-Integramark-Sal
|
Denise Barrett |
Srvp - Integramark D
Srvp-Integramark-Bus
|
Charles Thomas Brady |
Svp-Professional Fir
|
Bruce E. Cartwright |
Srvp-Integramark-Sal
|
Ben S. Chen |
Srvp - Aon Travel Pr
Srvp-Aon Travel Prac
|
James J. Crivolio |
Srvp-Integramark Div
|
Jo Anne Sykes Dragoun |
Srvp-Client Delivery
|
Genie G. Gilder |
Vp- Integramark- Cli
Vp-Integramark-Clien
|
Beth Lynn Godlin |
P-Aon Travel Practic
President - Aon Trav
|
Jonathan Maxon Harris |
Vp - Aon Travel Prac
Vp-Aon Travel Practi
|
Kaye P. House |
AVP-Integramark-Clai
|
Douglas S. Johnston |
Vp - Integramark - O
Vp-Integramark-Opera
|
Gregory McClellan |
AVP-Integramark-Oper
|
Barbara Means |
Vp-Integramark-Compl
|
Roseanne Moss |
Assistant Vp - Integ
AVP-Integramark Faci
|
Tracy L. Murgash |
Vp-Integramark-Clien
|
Manuel Rivera |
Srvp-Marketing Divis
|
Pedro T. Rodriguez |
Srvp-Warranty Divisi
|
Peggy Sousa |
Srvp-Aon Travel Prac
|
Showing 8 records out of 132
Known Addresses for Affinity Insurance Services, Inc.
Corporate Filings for Affinity Insurance Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P26000 |
Date Filed: | Monday, September 11, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 8137306 |
Date Filed: | Monday, September 11, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 12577806 |
Date Filed: | Monday, March 22, 1999 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Pennsylvania |
State ID: | C8020-1989 |
Date Filed: | Wednesday, September 13, 1989 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Pennsylvania |
County: | New York |
State ID: | 1635258 |
Date Filed: | Friday, May 8, 1992 |
DOS Process | Csc |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/11/1989 | Application For Certificate Of Authority | ||
9/13/1989 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
1/24/1992 | Assumed Name Certificate | ||
4/30/1992 | Amendment | RBH DIRECT GROUP, INC. DMFBTd H 001 | |
5/1/1992 | Application For Amended Certificate Of Authority | ||
5/8/1992 | Name History/Actual | Aon Direct Group, Inc. | |
5/8/1992 | Name History/Actual | Aon Direct Group, Inc. | |
3/7/1994 | Assumed Name Certificate | ||
1/9/1997 | Amendment | (2) PGS. ANM AON DIRECT GROUP, INC. ANMBd& 00002 | |
4/4/1997 | Application For Amended Certificate Of Authority | ||
9/4/1997 | Amendment | COPY OF LICENSE CERTIFICATE (FROM THE NEVADA DIVISION OF INSURANCE) ON FILE. (1)PG. DMF | |
11/7/1997 | Name History/Actual | Affinity Insurance Services, Inc. | |
11/7/1997 | Name History/Actual | Affinity Insurance Services, Inc. | |
11/7/1997 | Name History/Fictitious | Ais Affinity Insurance Agency | |
11/7/1997 | Name History/Fictitious | Ais Affinity Insurance Agency | |
6/19/1998 | Certificate Of Withdrawal | ||
10/14/1998 | Annual List | ||
3/22/1999 | Application For Certificate Of Authority | ||
3/22/1999 | Assumed Name Certificate | ||
10/4/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/20/2000 | Annual List | ||
10/22/2001 | Annual List | ||
8/19/2002 | Annual List | ||
10/7/2002 | Change of Registered Agent/Office | ||
10/8/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAS | |
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/27/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/21/2006 | Merge In | ||
9/22/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/6/2007 | Merge In | ||
3/7/2007 | Merge In | ||
5/3/2007 | Certificate of Merger | ||
5/18/2007 | Merge In | ||
9/24/2007 | Annual List | ||
3/19/2008 | Merge In | ||
9/22/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/24/2009 | Tax Forfeiture | ||
9/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
7/14/2010 | Reversal of Tax Forfeiture | ||
8/17/2010 | Annual List | ||
10/7/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
9/13/2011 | Certificate of Assumed Business Name | ||
9/16/2011 | Annual List | ||
9/6/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/7/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
9/4/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/17/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/22/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/9/2017 | Annual List | ||
8/14/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Affinity Insurance Services, Inc.
Serial Number:
77679087
Drawing Code: 3000
|
|
Serial Number:
85191360
Drawing Code: 4000
|
|
Serial Number:
77365342
Drawing Code: 4000
|
|
Serial Number:
77336601
Drawing Code: 3000
|
|
Serial Number:
85908531
Drawing Code: 2000
|
|
Serial Number:
85908537
Drawing Code: 4000
|
|
Serial Number:
77000382
Drawing Code: 5000
|
|
Serial Number:
77059794
Drawing Code: 4000
|
|
Serial Number:
86034066
Drawing Code: 3000
|
|
Serial Number:
86034060
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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 Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Affinity 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 Affinity 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
6
Known Addresses
200 E Randolph St Chicago, IL 60601
123 N Wacker Dr Chicago, IL 60606
PO Box 8264 Chicago, IL 60680
55 E Jackson Blvd Chicago, IL 60604
159 E County Line Rd Hatboro, PA 19040
PO Box 2000 Hatboro, PA 19040
These addresses are known to be associated with Affinity Insurance Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records