Search icon

PENNSYLVANIA MANUFACTURERS' ASSOCIATION INSURANCE COMPANY

Company Details

Entity Name: PENNSYLVANIA MANUFACTURERS' ASSOCIATION INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 04 May 1976 (49 years ago)
Document Number: 836280
FEI/EIN Number 23-1642962
Address: 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Mail Address: 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Treasurer

Name Role Address
Bell, Robert S Treasurer 380 SENTRY PARKWAY, BLUE BELL, PA 19422

Vice President

Name Role Address
BORRELL, DONALD F Vice President 380 SENTRY PKWY., BLUE BELL, PA 19422
Bell, Robert S Vice President 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Munoz, Robert B Vice President 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Veeramani, Ram Vice President 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Brady, Kevin M Vice President 380 SENTRY PARKWAY, BLUE BELL, PA 19422

Executive Vice President

Name Role Address
KIBBLEHOUSE, STEPHEN L Executive Vice President 380 SENTRY PARKWAY, BLUE BELL, PA 19422
DiCello, Raymond Executive Vice President 380 SENTRY PARKWAY, BLUE BELL, PA 19422

AGC

Name Role Address
BORRELL, DONALD F AGC 380 SENTRY PKWY., BLUE BELL, PA 19422
Munoz, Robert B AGC 380 SENTRY PARKWAY, BLUE BELL, PA 19422

General Counsel

Name Role Address
KIBBLEHOUSE, STEPHEN L General Counsel 380 SENTRY PARKWAY, BLUE BELL, PA 19422

Sec

Name Role Address
KIBBLEHOUSE, STEPHEN L Sec 380 SENTRY PARKWAY, BLUE BELL, PA 19422

Executive Chairman

Name Role Address
Santulli, John Executive Chairman 380 SENTRY PARKWAY, BLUE BELL, PA 19422

President

Name Role Address
Hopper, Derek R President 380 SENTRY PARKWAY, BLUE BELL, PA 19422

Asst. Secretary

Name Role Address
BORRELL, DONALD F Asst. Secretary 380 SENTRY PKWY., BLUE BELL, PA 19422

Secretary

Name Role Address
Bell, Robert S Secretary 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Veeramani, Ram Secretary 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Brady, Kevin M Secretary 380 SENTRY PARKWAY, BLUE BELL, PA 19422

Chief Financial Officer

Name Role Address
Bell, Robert S Chief Financial Officer 380 SENTRY PARKWAY, BLUE BELL, PA 19422

Asst Sec

Name Role Address
Munoz, Robert B Asst Sec 380 SENTRY PARKWAY, BLUE BELL, PA 19422

Chief Information Officer

Name Role Address
Veeramani, Ram Chief Information Officer 380 SENTRY PARKWAY, BLUE BELL, PA 19422

Chief Compliance Officer

Name Role Address
DiCello, Raymond Chief Compliance Officer 380 SENTRY PARKWAY, BLUE BELL, PA 19422

Director

Name Role Address
Adachi, Barbara A Director 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Bateman, Steven J Director 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Caldwell, Lisa J Director 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Dixon, John M Director 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Kennedy, Michael D Director 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Kovaleski, Charles J Director 380 SENTRY PARKWAY, BLUE BELL, PA 19422
LeRoy, Spencer Director 380 SENTRY PARKWAY, BLUE BELL, PA 19422
McNitt, Peter B Director 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Reed, Glen W Director 380 SENTRY PARKWAY, BLUE BELL, PA 19422
Smiddy, Craig R Director 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 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 380 SENTRY PARKWAY, BLUE BELL, PA 19422 No data
CHANGE OF MAILING ADDRESS 1995-05-01 380 SENTRY PARKWAY, BLUE BELL, PA 19422 No data

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: 06 Feb 2025

Sources: Florida Department of State