Search icon

FORTIFY INSURANCE GROUP INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FORTIFY INSURANCE GROUP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2006
Business ALEI: 0849908
Annual report due: 22 Feb 2026
Business address: 225 W 34th St Ste 1800, New York, NY, 10122-1800, United States
Mailing address: 225 W 34th St Ste 1800, New York, NY, United States, 10122-1800
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: cwilson@ditskycpa.com
E-Mail: eteam@eminutes.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role
ERESIDENTAGENT, INC. Agent

Director

Name Role Business address Residence address
COURTNEY WILSON Director 225 W 34th St Ste 1800, New York, NY, 10122-1800, United States 24 PUNCHBOWL DR., WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
COURTNEY WILSON Officer 225 W 34th St Ste 1800, New York, NY, 10122-1800, United States 24 PUNCHBOWL DR., WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change BARRET WILSON ENTERPRISES, INC. FORTIFY INSURANCE GROUP INC. 2012-12-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013367254 2025-04-09 2025-04-09 Change of Agent Address Agent Address Change -
BF-0012975372 2025-02-12 - Annual Report Annual Report -
BF-0013215574 2024-11-21 2024-11-21 Change of Agent Agent Change -
BF-0012144080 2024-02-21 - Annual Report Annual Report -
BF-0011411701 2023-02-27 - Annual Report Annual Report -
BF-0010339608 2022-02-23 - Annual Report Annual Report 2022
0007307380 2021-04-22 - Annual Report Annual Report 2021
0006728655 2020-01-21 - Annual Report Annual Report 2020
0006331978 2019-01-22 - Annual Report Annual Report 2019
0006221169 2018-07-24 2018-07-24 First Report Organization and First Report -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005228630 Active OFS 2024-07-15 2029-09-27 AMENDMENT

Parties

Name FORTIFY INSURANCE GROUP INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0005205475 Active OFS 2024-04-08 2029-09-27 AMENDMENT

Parties

Name FORTIFY INSURANCE GROUP INC.
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0003331588 Active OFS 2019-09-27 2029-09-27 ORIG FIN STMT

Parties

Name FORTIFY INSURANCE GROUP INC.
Role Debtor
Name FIRST REPUBLIC BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information