Search icon

FIREMAN'S FUND INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FIREMAN'S FUND INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 1918 (107 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: 801055
FEI/EIN Number 94-1610280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 West Washington Street, Suite 1800, Chicago, IL, 60606, US
Mail Address: 225 West Washington Street, Suite 1800, Chicago, IL, 60606, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
Davis Paul Chief Financial Officer 225 West Washington Street, Chicago, IL, 60606
Foster Elliott Gene 225 West Washington Street, Chicago, IL, 60606
Ryan Tracy President 225 West Washington Street, Chicago, IL, 60606
Noe Katalin I Loca 225 West Washington Street, Chicago, IL, 60606
Schiavone Paul Seni 28 Liberty Street, New York, NY, 10005
Markovina Vinko Seni 225 West Washington Street, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 225 West Washington Street, Suite 1800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-05 225 West Washington Street, Suite 1800, Chicago, IL 60606 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 1985-11-01 - -
NAME CHANGE AMENDMENT 1966-04-13 FIREMAN'S FUND INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State