Name: | THE FLOOD INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2013 (11 years ago) |
Branch of: | THE FLOOD INSURANCE AGENCY, INC., Florida (Company Number P08000004561) |
Entity Number: | 4444483 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5700 SW 34th Street Suite 402-B, Gainesville, FL, United States, 32608 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT M. PURVIANCE | Chief Executive Officer | 4725 PIEDMONT ROW DR. SUITE 600, CHARLOTTE, NC, United States, 28210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 4725 PIEDMONT ROW DR. SUITE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 5700 SW 34TH STREET SUITE 402-B, GAINESVILLE, FL, 32608, USA (Type of address: Chief Executive Officer) |
2019-12-24 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-12-24 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-13 | 2019-12-24 | Address | 8550 NW 130TH STREET, REDDICK, FL, 32686, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009028 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210806000085 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
191224000300 | 2019-12-24 | CERTIFICATE OF CHANGE | 2019-12-24 |
130813000051 | 2013-08-13 | APPLICATION OF AUTHORITY | 2013-08-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State