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 |
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 |
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 | - |
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