Entity Name: | NORTHLAND CASUALTY 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: | 03 Oct 1959 (66 years ago) |
Branch of: | NORTHLAND CASUALTY COMPANY, CONNECTICUT (Company Number 1022203) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Mar 2011 (14 years ago) |
Document Number: | 813936 |
FEI/EIN Number |
946051964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE TOWER SQUARE, HARTFORD, CT, 06183, US |
Mail Address: | ONE TOWER SQUARE, HARTFORD, CT, 06183, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
SEMINARA NICHOLAS | Director | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
FREY DANIEL S | Director | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
HEYMAN WILLIAM H | Director | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
SKJERVEN WENDY C | Corp | 385 WASHINGTON STREET, ST. PAUL, MN, 55102 |
Mills Larry | Treasurer | 385 Washington Street, St. Paul, MN, 55102 |
KALLA CHRISTINE | Director | ONE TOWER SQUARE, HARTFORD, CT, 06183 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-21 | ONE TOWER SQUARE, HARTFORD, CT 06183 | - |
CHANGE OF MAILING ADDRESS | 2011-03-21 | ONE TOWER SQUARE, HARTFORD, CT 06183 | - |
AMENDMENT | 2011-03-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2004-12-06 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 1995-05-11 | - | - |
NAME CHANGE AMENDMENT | 1981-07-30 | NORTHLAND CASUALTY COMPANY | - |
EVENT CONVERTED TO NOTES | 1981-07-30 | - | - |
EVENT CONVERTED TO NOTES | 1974-10-21 | - | - |
NAME CHANGE AMENDMENT | 1970-02-04 | COASTAL CASUALTY COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State