Search icon

Avoca Underwriting Partners, Inc.

Company Details

Name: Avoca Underwriting Partners, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Jul 2020 (5 years ago)
Business ID: 1227832
State of Incorporation: NEW HAMPSHIRE
Principal Office Address: 250 Commercial Street, 4002AManchester, NH 03101
Fictitious names: Avoca Underwriting Services, Inc.
Historical names: ATS Underwriting

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Andrew Carvill Director 250 Commercial St, 4002A, MANCHESTER, NH 03101
Odette Ovies Director 250 Commercial St., 4002A, MANCHESTER, NH 03101
Robert E Normandy Director 250 Commercial Street, 4002A, MANCHESTER, NH 03101
Chris Branch Director 250 Commercial St., 4002A, MANCHESTER, MS 03101
DANIEL HINCHLIFFE Director 209 S LASALLE, Ste, CHICAGO, IL 60604
George Lagos Director 250 Commercial St., 4002A, MANCHESTER, NH 03101

President

Name Role Address
Andrew Carvill President 250 Commercial St, 4002A, MANCHESTER, NH 03101

Chief Executive Officer

Name Role Address
Andrew Carvill Chief Executive Officer 250 Commercial St, 4002A, MANCHESTER, NH 03101

Vice President

Name Role Address
Ethan Gow Vice President 250 Commercial St, 4002A, Manchester, NH 03101
Odette Ovies Vice President 250 Commercial St., 4002A, MANCHESTER, NH 03101
Isaac E Franks Vice President 250 Commercial St., 4002A, MANCHESTER, NH 03101
Dan Zanca Vice President 209 S LASALLE, STE 503, CHICAGO, NH 60604
Jeanine Gonzalez Vice President 209 S LASALLE, STE 503, CHICAGO, NH 60604
Karen Morrissette Vice President 250 COMMERCIAL ST, 4002A, MANCHESTER, NH 03101

Secretary

Name Role Address
Robert E Normandy Secretary 250 Commercial Street, 4002A, MANCHESTER, NH 03101

Treasurer

Name Role Address
Robert E Normandy Treasurer 250 Commercial Street, 4002A, MANCHESTER, NH 03101

Chief Financial Officer

Name Role Address
Robert E Normandy Chief Financial Officer 250 Commercial Street, 4002A, MANCHESTER, NH 03101

Filings

Type Status Filed Date Description
Fictitious Name Withdrawal Filed 2024-04-01 Fictitious Name Withdrawal For Avoca Underwriting Partners, Inc.
Annual Report Filed 2024-04-01 Annual Report For Avoca Underwriting Partners, Inc.
Annual Report Filed 2023-04-10 Annual Report For Avoca Underwriting Partners, Inc.
Annual Report Filed 2022-04-12 Annual Report For Avoca Underwriting Partners, Inc.
Annual Report Filed 2021-04-12 Annual Report For Avoca Underwriting Partners, Inc.
Fictitious Name Registration Filed 2020-09-01 Fictitious Name Registration For Avoca Underwriting Partners, Inc.
Formation Form Filed 2020-07-30 Formation For Avoca Underwriting Partners, Inc.

Date of last update: 19 Jan 2025

Sources: Mississippi Secretary of State