- Home >
- U.S. >
- Illinois >
- Riverwoods
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Gtc Insurance Agency, Inc.
Active Riverwoods, IL
Gtc Insurance Agency, Inc. Overview
Gtc Insurance Agency, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Friday, August 20, 1999 and is approximately twenty-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
Gtc Insurance Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Gtc Insurance Agency, Inc.
Name | |
---|---|
Daniel Capozzi 4 |
President
Chief Information Se
|
Daniel P. Capoozi |
President
|
Michael D. Ebner 5 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
|
Timothy Schmidt 7 |
Director
NonTreas
|
Tourt Robert |
Treasurer
Senior Vice Presiden
|
D. Christopher Greene 4 |
Director
Vice President
|
Kolsky Shifra 3 |
Director
|
Green D. Christopher 1 |
Director
|
Hall Patricia S |
Vice President
Assistant Treasurer
|
Philip J. Castrogiovanni 4 |
Vice President
|
Ebner Michael D 3 |
Assistant Secretary
|
Krause Michael 3 |
Assistant Secretary
|
Kiley Amy 2 |
Assistant Secretary
|
Siebers Anthony 2 |
Assistant Secretary
|
Dalmatov Olga |
Insurance Officer
|
Kathryn McNamara Corley 8 |
NonDir
Director
|
D. Christopher Greene 7 |
NonSec
Secretary
Vice President
|
Michael Rickert 5 |
President
Treasurer
Vice President
Assistant Sec.
Assistant Secretary
|
Harit Talwar 4 |
President
|
Edward Stolbof 3 |
President
|
Mark Scarborough 3 |
President
Director
|
Tod Gordon 7 |
Treasurer
|
David W. Hengesh 11 |
Secretary
Assistant Sec.
Assistant Secretary
|
Edward McGrogan 6 |
Director
|
Kathryn McNamara-Corley 5 |
Director
Governing Person
|
R. Mark Graf 4 |
Director
Governing Person
|
Kelly M. Corley 3 |
Director
|
Karin Giffney 2 |
Director
Vice President
Insurance Officer
|
Dale L. Newland 5 |
Vice President
Assistant Secretary
|
Jack L. Harper 4 |
Vice President
Assistant Secretary
|
Laks Vasudevan 1 |
Vice President
|
Nancy O. Keefe |
Vice President
Insurance Officer
|
Amy Kiley 6 |
|
Gerald M. Egner 6 |
Assistant Sec.
|
James P. Swift 4 |
Assistant Sec.
Assistant Secretary
|
Robert H. Tourt 3 |
|
Matt W. Joiner 2 |
Insurance Officer
Officer
Io
|
Dorothy A. Murdock 2 |
Compliance Off
Compliance Officer
Insurance Officer
|
Angle K. Smith 1 |
Officer
|
Kelly L. Sanchez 1 |
Insurance Officer
|
Angie K. Smith |
Insurance Officer
|
Johy Byung-Kook Yoo |
Insurance Officer
|
Olga C. Dalmatov |
|
Showing 8 records out of 43
Known Addresses for Gtc Insurance Agency, Inc.
Corporate Filings for Gtc Insurance Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000004418 |
Date Filed: | Friday, August 20, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12953806 |
Date Filed: | Monday, December 20, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03263779 |
Date Filed: | Monday, December 14, 2009 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C21133-1999 |
Date Filed: | Thursday, August 26, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2427422 |
Date Filed: | Friday, October 8, 1999 |
DOS Process | Gtc Insurance Agency, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/26/1999 | Foreign Qualification | ||
9/23/1999 | Initial List | ||
10/8/1999 | Name History/Actual | Gtc Insurance Agency, Inc. | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/20/1999 | Application For Certificate Of Authority | ||
8/7/2000 | Annual List | ||
8/9/2001 | Annual List | ||
8/14/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/15/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/22/2004 | Annual List | ||
12/27/2004 | Amendment | AMENDED LIST OF 11/22/04 DELETED, $125 CK RETURNED BY BANK UNPD (ST125) KMA | |
12/31/2004 | Public Information Report (PIR) | ||
8/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/24/2006 | Annual List | ||
7/30/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/31/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
8/4/2009 | Annual List | ||
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 | ||
8/3/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/12/2011 | Annual List | ||
7/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
8/17/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/17/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/17/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/13/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Gtc 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 Gtc 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
3
Known Addresses
2500 Lake Cook Rd Deerfield, IL 60015
12 Reads Way New Castle, DE 19720
2500 Lake Cook Rd Riverwoods, IL 60015
These addresses are known to be associated with Gtc Insurance Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records