Entity Name: | YOSEMITE 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: | 31 Dec 1968 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Apr 2019 (6 years ago) |
Document Number: | 822259 |
FEI/EIN Number |
94-1590201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 South Boulder Avenue, Suite 500, Tulsa, OK, 74119, US |
Mail Address: | 601 South Boulder Avenue, Suite 500, Tulsa, OK, 74119, US |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
Seelinger Richard | Chief Executive Officer | 601 South Boulder Avenue, Tulsa, OK, 74119 |
Miu Jennifer | Chief Financial Officer | 601 South Boulder Avenue, Tulsa, OK, 74119 |
Kirkpatrick Sara | Secretary | 601 South Boulder Avenue, Tulsa, OK, 74119 |
Seelinger Richard | Chairman | 601 South Boulder Avenue, Tulsa, OK, 74119 |
Dore John | Director | 601 South Boulder Avenue, Tulsa, OK, 74119 |
C T CORPORATION SYSTEM | Agent | - |
Seelinger Richard | Director | 601 South Boulder Avenue, Tulsa, OK, 74119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 601 South Boulder Avenue, Suite 500, Tulsa, OK 74119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 601 South Boulder Avenue, Suite 500, Tulsa, OK 74119 | - |
AMENDMENT | 2019-04-01 | - | - |
REINSTATEMENT | 2017-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1999-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2019-04-01 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State