Search icon

21ST CENTURY NORTH AMERICA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY NORTH AMERICA 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: 29 Aug 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 2010 (15 years ago)
Document Number: 846846
FEI/EIN Number 133333609

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

Address: 200 Garden City Plaza, Garden City, NY, 11530, US
Mail Address: PO BOX 2450, GRAND RAPIDS, MI, 49501-2450, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NOH THOMAS S Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
BARNES GRETCHEN L Asst 5600 BEECH TREE LANE, CALEDONIA, MI, 495042450
Rothenberg Bryan M Director 200 Garden City Plaza, Suite 400, Garden City, NY, 11530
McCarthy Victoria L Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Baur Maite I Vice President 6301 Owensmouth Ave, Woodland Hills, CA, 91367
Tomich Anthony S Asst 6301 Owensmouth Ave, Woodland Hills, CA, 91367
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 200 Garden City Plaza, Suite 400, Garden City, NY 11530 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2012-04-30 200 Garden City Plaza, Suite 400, Garden City, NY 11530 -
NAME CHANGE AMENDMENT 2010-02-01 21ST CENTURY NORTH AMERICA INSURANCE COMPANY -
REINSTATEMENT 2005-10-26 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
AMEND TO STOCK AND NAME CHANGE 1987-07-27 AMERICAN INTERNATIONAL INSURANCE COMPANY -
EVENT CONVERTED TO NOTES 1987-07-27 - -

Court Cases

Title Case Number Docket Date Status
MSP Recovery Claims, Series LLC, et al., Petitioner(s), v. 21st Century Centennial Insurance Company, et al., Respondent(s). 3D2024-0476 2024-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42198-CA

Parties

Name MSPA CLAIMS 1, LLC
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name Series PMPI
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Indemnity Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21ST CENTURY INSURANCE COMPANY OF CALIFORNIA
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21ST CENTURY NORTH AMERICA INSURANCE COMPANY
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Preferred Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name 21st Century Security Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Petitioner
Status Active
Representations Ryan Hy Susman, J. Alfredo Armas
Name 21st Century National Insurance Company
Role Respondent
Status Active
Representations Valerie B Greenberg, Marcy Levine Aldrich, Nancy Copperthwaite, Alexander Julian Hall

Docket Entries

Docket Date 2024-04-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioners' Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. FERNANDEZ, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description PETITIONERS' NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR A WRIT OF CERTIORARI
On Behalf Of MSP Recovery Claims, Series LLC
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Century Centennial Insurance Company
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-14
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal
Docket Date 2024-03-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.10627968
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-03-14
Type Record
Subtype Appendix
Description Appendix to the Petition for a Writ of Certiorari
On Behalf Of MSP Recovery Claims, Series LLC
Docket Date 2024-03-14
Type Petition
Subtype Petition Certiorari
Description Petition for a Writ of Certiorari
On Behalf Of MSP Recovery Claims, Series LLC

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State