Entity Name: | GLATFELTER 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: | 03 May 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Sep 2024 (7 months ago) |
Document Number: | 840587 |
FEI/EIN Number |
520976199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, 10020, US |
Mail Address: | 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, 10020, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Garces Jihan | Asst | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Weis Cecile | Asst | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Flatt Christopher J | President | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
kent Tanya E | Secretary | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Kyriakakis Jonathan G | Treasurer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Branca Salvatore | Director | 100 CONNELL DRIVE, BERKLEY HEIGHTS, NJ, 07922 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-09-09 | GLATFELTER INSURANCE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY 10020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 1271 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY 10020 | - |
REINSTATEMENT | 2022-03-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2018-01-30 | BLACKBOARD INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 2015-02-12 | HAMILTON INSURANCE COMPANY | - |
REINSTATEMENT | 2013-04-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-12-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000327092 | TERMINATED | 1000000892992 | COLUMBIA | 2021-06-22 | 2041-06-30 | $ 9,957.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Name Change | 2024-09-09 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-18 |
Reinstatement | 2022-03-02 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
Name Change | 2018-01-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State