Search icon

COMMUNITY ASSOCIATION UNDERWRITERS OF AMERICA, INC.

Company Details

Name: COMMUNITY ASSOCIATION UNDERWRITERS OF AMERICA, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 14 Mar 2002 (23 years ago)
Financial Date End: 31 Mar 2026
Entity Number: 435661
Place of Formation: CALIFORNIA
File Number: 435661
Principal Address: STE 200 1301 DOVE ST NEWPORT BEACH, CA 92660-2436
Mailing Address: 10TH FLOOR 18100 VON KARMAN AVENUE IRVINE, CA 92612

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On Resigned On
LORI LONG President 2 CAUFIELD PL, NEWTOWN, PA 18940-9428 2021-03-19 2023-03-01
Lori Long President 2 CAUFIELD PL, NEWTOWN, PA 18940-9428 2023-03-01 No data

Director

Name Role Address Appointed On Resigned On
P. Gregory Zimmer Jr. Director 2 CAUFIELD PL, NEWTOWN, PA 18940-9428 2024-03-21 2024-03-21
Ralph S. Hurst Director 2 CAUFIELD PL, NEWTOWN, PA 18940-9428 2024-03-21 2024-03-21
Sean McConlogue Director 18100 VON KARMAN AVENUE, IRVINE, CA 92612 2024-03-21 2024-03-21
Thomas W Corbett Director 2 CAUFIELD PL, NEWTOWN, PA 18940-9428 2024-03-21 2024-03-21

Treasurer

Name Role Address Appointed On Resigned On
Ted C. Filley Treasurer 701 B STREET, SAN DIEGO, CA 92101 2024-03-21 2024-03-21

Secretary

Name Role Address Appointed On
Jennifer E Baumann Secretary 2 CAUFIELD PL, NEWTOWN, PA 18940-9428 2024-03-21

Filing

Filing Name Filing Number Filing date
Annual Report 0006127793 2025-02-25
Annual Report 0005656036 2024-03-21
Annual Report 0005129427 2023-03-01
Annual Report 0004670975 2022-03-23
Registered Agent Name/Address Change (mass change) 0004643324 2022-03-08
Registered Agent Name/Address Change (mass change) 0004468731 2021-10-29
Annual Report 0004214390 2021-03-19
Amendment of Foreign Registration Statement 0003790549 2020-02-27
Annual Report 0003777110 2020-02-10
Annual Report 0003449217 2019-03-12

Date of last update: 07 Apr 2025

Sources: Idaho Secretary of State