Search icon

CEDAR INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CEDAR 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: 02 Apr 1951 (74 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: 808517
FEI/EIN Number 562211262

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

Address: 75 Vanderbilt Avenue,, Suite 311, Staten Island, NY, 10304, US
Mail Address: P.O Box 40310, Brooklyn, NY, 11024, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Schwimmer Michael President 75 Vanderbilt Avenue,, Staten Island, NY, 10304
Klein Barry Seni 75 Vanderbilt Avenue,, Staten Island, NY, 10304
Klein Joseph Seni 75 Vanderbilt Avenue,, Staten Island, NY, 10304
Michaud Francine C Secretary 75 Vanderbilt Avenue,, Staten Island, NY, 10304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 115 North Calhoun Street,, Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-02-06 COGENCY GLOBAL INC -
CHANGE OF MAILING ADDRESS 2022-01-24 75 Vanderbilt Avenue,, Suite 311, Staten Island, NY 10304 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 75 Vanderbilt Avenue,, Suite 311, Staten Island, NY 10304 -
NAME CHANGE AMENDMENT 2020-03-02 CEDAR INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2012-01-24 WRM AMERICA INDEMNITY COMPANY, INC. -
REINSTATEMENT 2009-10-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 1992-06-05 ALLIANCE ASSURANCE COMPANY OF AMERICA -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
Name Change 2020-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State