Search icon

NORTHLAND CASUALTY COMPANY - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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