Search icon

AMERICAN FAMILY HOME INSURANCE COMPANY

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Vice President

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

Chief Financial Officer

Name Role Address
GOBONYA, RENE Chief Financial Officer 7000 MIDLAND BLVD., AMELIA, OH 45102-2607

Director

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

Treasurer

Name Role Address
Donahue, Ryan Treasurer 7000 MIDLAND BLVD., AMELIA, OH 45102-2607

Secretary

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

President

Name Role Address
KLEINER, ANDREAS M President 7000 MIDLAND BLVD., AMELIA, OH 45102-2607

Chairman

Name Role Address
Kerner, Michael G. Chairman 7000 MIDLAND BLVD., AMELIA, OH 45102-2607

Chief Executive Officer

Name Role Address
KLEINER, ANDREAS M Chief Executive Officer 7000 MIDLAND BLVD., AMELIA, OH 45102-2607

CONTROLLER

Name Role Address
Finkler, David CONTROLLER 7000 MIDLAND BLVD., AMELIA, OH 45102-2607

Assistant Vice President

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

Asst. Secretary

Name Role Address
FONG, MATTHEW R Asst. Secretary 7000 MIDLAND BLVD., AMELIA, OH 45102-2607

Events

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

Documents

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