Search icon

FIRST INNOVATIVE INSURANCE AGENCY, INC.

Company Details

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

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This 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

Officer

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

Director

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

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