Search icon

PROVIDENCE WASHINGTON INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: PROVIDENCE WASHINGTON 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: 17 Aug 1966 (59 years ago)
Branch of: PROVIDENCE WASHINGTON INSURANCE COMPANY, RHODE ISLAND (Company Number 000078447)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: 819820
FEI/EIN Number 050204450

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

Address: One Financial Plaza, Westminster Street, Providence, RI, 02903, US
Mail Address: ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
Patel Sima Vice President ONE WORLD TRADE CENTER, NEW YORK, NY, 10007
Scott Nicholas T Gene ONE WORLD TRADE CENTER, NEW YORK, NY, 10007
Murray Steven Chief Financial Officer ONE WORLD TRADE CENTER, NEW YORK, NY, 10007
Blackburn Wyatt President ONE WORLD TRADE CENTER, NEW YORK, NY, 10007
CHIEF FINANCIAL OFFICEr Agent 200 E GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-15 - -
CHANGE OF MAILING ADDRESS 2023-05-15 One Financial Plaza, Westminster Street, Suite 2800, Providence, RI 02903 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 One Financial Plaza, Westminster Street, Suite 2800, Providence, RI 02903 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 CHIEF FINANCIAL OFFICEr -
REINSTATEMENT 2019-01-07 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 -
MERGER 2014-02-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000138361

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-05-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-02
Merger 2014-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State