Search icon

CATAWBA INSURANCE COMPANY

Company Details

Entity Name: CATAWBA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Dec 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: 835636
FEI/EIN Number 57-0358699
Address: Attention: Jay Rine - CFO, 5500 Interstate North Pkwy, Ste. 600, Atlanta, GA 30328
Mail Address: Attention: Jay Rine - CFO, 5500 Interstate North Pkwy, Ste. 600, Atlanta, GA 30328
Place of Formation: SOUTH CAROLINA

Agent

Name Role Address
Jimmy, Patronis Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Chief Financial Officer

Name Role Address
Rine, Jay Chief Financial Officer Attention: Jay Rine - CFO, 5500 Interstate North Pkwy, Ste. 600 Atlanta, GA 30328

Vice President

Name Role Address
Martinez, Eric Vice President 5500 Interstate North Pkwy, Ste. 600, Atlanta, GA 30328

Secretary

Name Role Address
Martinez, Eric Secretary 5500 Interstate North Pkwy, Ste. 600, Atlanta, GA 30328

President

Name Role Address
Scruggs, Daniel President 5500 Interstate North Pkwy, Ste. 600, Atlanta, GA 30328

Chief Executive Officer

Name Role Address
Scruggs, Daniel Chief Executive Officer 5500 Interstate North Pkwy, Ste. 600, Atlanta, GA 30328

Senior Vice President

Name Role Address
Rine, Jay Senior Vice President Attention: Jay Rine - CFO, 5500 Interstate North Pkwy, Ste. 600 Atlanta, GA 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 Attention: Jay Rine - CFO, 5500 Interstate North Pkwy, Ste. 600, Atlanta, GA 30328 No data
CHANGE OF MAILING ADDRESS 2024-10-28 Attention: Jay Rine - CFO, 5500 Interstate North Pkwy, Ste. 600, Atlanta, GA 30328 No data
REINSTATEMENT 2023-08-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-02 Jimmy, Patronis No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-13 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-08-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State