Search icon

OLD REPUBLIC DIVERSIFIED SERVICES, INC.

Branch

Company Details

Name: OLD REPUBLIC DIVERSIFIED SERVICES, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 19 Jan 2010 (15 years ago)
Financial Date End: 31 Jan 2026
Branch of: OLD REPUBLIC DIVERSIFIED SERVICES, INC., MINNESOTA (Company Number ac690dbc-9ed4-e011-a886-001ec94ffe7f)
Entity Number: 561677
Place of Formation: MINNESOTA
File Number: 561677
Principal Address: 400 SECOND AVE S MINNEAPOLIS, MN 55401
Mailing Address: STE 250 11055 WAYZATA BLVD MINNETONKA, MN 55305-1574

Agent

Name Role Address
JOHN HOLT Agent 776 E RIVERSIDE DR, STE 255, EAGLE, ID 83616

President

Name Role Address Appointed On Resigned On
ROBERT ZELLAR President 6530 WEST CAMPUS OVAL, NEW ALBANY, OH 43054 2021-01-25 2024-02-13
Bill Rossi President FOSTER PLAZA, 681 ANDERSEN DR, 6TH FLOOR, PITTSBURGH, PA 15220 2024-02-13 No data

Vice President

Name Role Address Appointed On
MICHAEL TARPEY Vice President 11055 WAYZATA BLVD, MINNETONKA, MN 55305-1574 2024-02-13
CHRIS HIEBERT Vice President 11055 WAYZATA BLVD, MINNETONKA, MN 55305 2024-02-13

Secretary

Name Role Address Appointed On Resigned On
DANIEL WOLD Secretary 11055 WAYZATA BLVD, MINNETONKA, MN 55305-1574 2024-02-13 2024-02-13

Treasurer

Name Role Address Appointed On Resigned On
BEN CORBETT Treasurer 11055 WAYZATA BLVD, MINNETONKA, MN 55305-1574 2024-02-13 2024-02-13

Director

Name Role Address Appointed On Resigned On
WILLIAM ROSSI Director FOSTER PLAZA VI, 681 ANDERSON DRIVE, 6 FL, PITTSBURGH, PA 15220 2024-02-13 2024-02-13
Daniel Wold Director 11055 WAYZATA BLVD, MINNETONKA, MN 55305-1574 2024-02-13 2024-02-13
Carla Killen Director FOSTER PLAZA VI, 681 ANDERSEN DRIVE, PITTSBURGH, PA 15220 2024-02-13 No data

Filing

Filing Name Filing Number Filing date
Annual Report 0006077156 2025-01-22
Change of Registered Office/Agent/Both (by Entity) 0005886435 2024-09-03
Annual Report 0005601541 2024-02-13
Annual Report 0005054077 2023-01-05
Registered Agent Name/Address Change (mass change) 0004909402 2022-09-12
Annual Report 0004565801 2022-01-12
Annual Report 0004143519 2021-01-25
Annual Report 0003748468 2020-01-16
Annual Report 0003401905 2019-01-18
Annual Report 0003207487 2018-01-02

Date of last update: 11 Apr 2025

Sources: Idaho Secretary of State