Entity Name: | AMERICAN FAMILY HOME INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Jan 1965 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Mar 2009 (16 years ago) |
Document Number: | 289278 |
FEI/EIN Number | 31-0711074 |
Address: | 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL 32207 |
Mail Address: | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN FAMILY HOME INSURANCE COMPANY, ALABAMA | 000-850-318 | ALABAMA |
Headquarter of | AMERICAN FAMILY HOME INSURANCE COMPANY, COLORADO | 19871597101 | COLORADO |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 |
Name | Role | Address |
---|---|---|
GOBONYA, RENE | Vice President | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Donahue, Ryan | Vice President | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
GRIFFITH, CHARLES S, III | Vice President | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Finkler, David | Vice President | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
MACKIE, STEVEN J | Vice President | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
MAROON, MARK | Vice President | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Name | Role | Address |
---|---|---|
GOBONYA, RENE | Chief Financial Officer | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Name | Role | Address |
---|---|---|
GOBONYA, RENE | Director | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Kerner, Michael G. | Director | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
KLEINER, ANDREAS M | Director | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
LEVY-NAVARRO, ELIZABETH A | Director | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
HILL, ALICE C | Director | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
POLLINA, LISA A | Director | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Horbelt, OLIVER J | Director | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
ALLEYNE, RICHARD L | Director | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Name | Role | Address |
---|---|---|
Donahue, Ryan | Treasurer | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Name | Role | Address |
---|---|---|
GRIFFITH, CHARLES S, III | Secretary | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
GOBONYA, RENE | Secretary | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Name | Role | Address |
---|---|---|
KLEINER, ANDREAS M | President | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Name | Role | Address |
---|---|---|
Kerner, Michael G. | Chairman | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Name | Role | Address |
---|---|---|
KLEINER, ANDREAS M | Chief Executive Officer | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Name | Role | Address |
---|---|---|
Finkler, David | CONTROLLER | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Name | Role | Address |
---|---|---|
DIRKSING, ANTHONY W | Assistant Vice President | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
HAGARTY, MICHAEL D | Assistant Vice President | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
FONG, MATTHEW R | Assistant Vice President | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Name | Role | Address |
---|---|---|
FONG, MATTHEW R | Asst. Secretary | 7000 MIDLAND BLVD., AMELIA, OH 45102-2607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | No data |
AMENDMENT | 2009-03-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | No data |
AMENDMENT | 2000-02-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 1997-05-05 | 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL 32207 | No data |
AMENDMENT | 1993-02-23 | No data | No data |
AMENDMENT | 1987-06-30 | No data | No data |
AMENDMENT | 1983-12-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State