Entity Name: | TWIN CITY FIRE INSURANCE CO |
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: | 24 May 1923 (102 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 1983 (41 years ago) |
Document Number: | 801772 |
FEI/EIN Number |
060732738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, US |
Mail Address: | ONE HARTFORD PLAZA, HO-1-11, HARTFORD, CT, 06155, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Barnett Kevin F | Secretary | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Seitz Holly | Asst | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Stepnowski Amy M | Director | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
MCKEE RANDLE L | Director | 4245 MERIDIAN PARKWAY, AURORA, IL, 60504 |
Kemp Elizabeth | Asst | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
JORENS KATHLEEN F | Treasurer | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-22 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
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 | - |
REINSTATEMENT | 1983-11-23 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State