Search icon

PENNSYLVANIA MANUFACTURERS' ASSOCIATION INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PENNSYLVANIA MANUFACTURERS' ASSOCIATION 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: 04 May 1976 (49 years ago)
Document Number: 836280
FEI/EIN Number 231642962

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

Address: 380 SENTRY PARKWAY, BLUE BELL, PA, 19422, US
Mail Address: 380 SENTRY PARKWAY, BLUE BELL, PA, 19422, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
KIBBLEHOUSE STEPHEN L Executive Vice President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422
Santulli John Exec 380 SENTRY PARKWAY, BLUE BELL, PA, 19422
Hopper Derek R President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422
Bell Robert S Secretary 380 SENTRY PARKWAY, BLUE BELL, PA, 19422
Bell Robert S Vice President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422
BORRELL DONALD F Vice President 380 SENTRY PKWY., BLUE BELL, PA, 19422
Munoz Robert L Vice President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 380 SENTRY PARKWAY, BLUE BELL, PA 19422 -
CHANGE OF MAILING ADDRESS 1995-05-01 380 SENTRY PARKWAY, BLUE BELL, PA 19422 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000057347 TERMINATED 1000000978201 HILLSBOROU 2024-01-23 2044-01-24 $ 85,457.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State