Search icon

CENTURY INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: CENTURY INDEMNITY 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: 06 Nov 1968 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 1996 (29 years ago)
Document Number: 822052
FEI/EIN Number 066105395

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

Address: 436 WALNUT ST, PHILADELPHIA, PA, 19106, US
Mail Address: 436 WALNUT ST, PHILADELPHIA, PA, 19106, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
DWYER JOHN J Secretary 436 WALNUT ST, PHILADELPHIA, PA, 19106
MATTIOLI SHELBY L Director 436 WALNUT ST, PHILADELPHIA, PA, 19106
Ellner Michael Director 510 Walnut St., Philadelphia, PA, 19106
Schwartz Joshua Director 438 Walnut St., Philadelphia, PA, 10036
McQuiggan Brendan Director 510 Walnut Street, Philadelphia, PA, 19106
Le Dee J Director 510 Walnut St, Philadelphia, PA, 19106
CHIEF FINANCIAL OFFICER Agent 200 East Gaines Street, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 200 East Gaines Street, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 436 WALNUT ST, PHILADELPHIA, PA 19106 -
CHANGE OF MAILING ADDRESS 2008-04-18 436 WALNUT ST, PHILADELPHIA, PA 19106 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1996-04-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State