Entity Name: | FIRST INNOVATIVE INSURANCE AGENCY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Feb 2004 |
Business ALEI: | 0774571 |
Annual report due: | 13 Feb 2026 |
Business address: | 8201 NORTH FM 620 SUITE 100, AUSTIN, TX, 78726, United States |
Mailing address: | PO BOX 204329, AUSTIN, TX, United States, 78720 |
Place of Formation: | TEXAS |
E-Mail: | annualreports@cscglobal.com |
E-Mail: | susan.farr@iaawg.com |
NAICS
524298 All Other Insurance Related ActivitiesThis U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Mylene Rioux | Officer | 8201 NORTH FM 620 SUITE 100, AUSTIN, TX, 78726, United States | 425 Metro Pl N, Dublin, OH, 43017, United States |
John Laudenslager | Officer | 8201 NORTH FM 620 SUITE 100, AUSTIN, TX, 78726, United States | 8201 N FM 620 Suite 100, Austin, TX, 78726, United States |
Maryann Norwood | Officer | 8201 NORTH FM 620 SUITE 100, AUSTIN, TX, 78726, United States | 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Stickney | Director | 8201 NORTH FM 620 SUITE 100, AUSTIN, TX, 78726, United States | 32751 Middlebelt Rd Ste 150, Farmington Hills, MI, 48334, United States |
Sean O'Brien | Director | 8201 NORTH FM 620 SUITE 100, AUSTIN, TX, 78726, United States | 32 Alfred St, New Haven, CT, 06512-3927, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012964418 | 2025-02-03 | - | Annual Report | Annual Report | - |
BF-0013286704 | 2025-01-10 | 2025-01-10 | Change of Agent | Agent Change | - |
BF-0012320207 | 2024-09-04 | - | Annual Report | Annual Report | - |
BF-0011162177 | 2024-09-04 | - | Annual Report | Annual Report | - |
BF-0012746514 | 2024-08-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010219157 | 2022-02-15 | - | Annual Report | Annual Report | 2022 |
0007189822 | 2021-02-25 | - | Annual Report | Annual Report | 2021 |
0006742067 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006332423 | 2019-01-22 | - | Annual Report | Annual Report | 2019 |
0006031557 | 2018-01-24 | - | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website