Active
Updated 7/15/2025 12:00:00 AM

Mountainpoint Insurance Company

Mountainpoint Insurance Company is a Stock Corporation located in Phoenix, AZ. Established on May 16, 2014, this corporation is officially registered under the document number 3677025 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3030 N. 3rd St, Phoenix, AZ 85012, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent, located at 2710 Gateway Oaks Drive Ste 150n, Sacramento, CA 95833.

Filing information

Company Name Mountainpoint Insurance Company
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3677025
Date Filed May 16, 2014
Company Age 11 years 2 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business INSURANCE SALES AND SERVICES

The data on Mountainpoint Insurance Company was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

3030 N. 3rd St
Phoenix, AZ 85012

Mailing Address

3030 N. 3rd St
Phoenix, AZ 85012

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
2710 Gateway Oaks Drive Ste 150n
Sacramento, CA 95833

Principal(s)

Chief Financial Officer
Kelly Renee Ruud
3030 N. 3rd St
Phoenix, AZ 85012
Authorized person for 3 entities. See all →
Secretary
Kevin Michael Kinross
3030 N. 3rd St
Phoenix, AZ 85012
Authorized person for 3 entities. See all →
Chief Executive Officer
Marc Edward Schmittlein
3030 N. 3rd St
Phoenix, AZ 85012
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/11/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/20/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 6/3/2019
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 6/3/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images