Entity Name: | NATIONAL HEALTH 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: | 25 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2013 (12 years ago) |
Document Number: | 850485 |
FEI/EIN Number |
741541799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC, 27105, US |
Mail Address: | PO Box 3199, Winston-Salem, NC, 27102, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
HARRIS CHARLES | President | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Randles Scott | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Essary David | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Pintozzi John | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Bolar Donald | Vice President | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Sargent Jeffrey | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
CHIEF FINANCIAL OFFICER | Agent | FL Department of Financial Services, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-10 | FL Department of Financial Services, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REINSTATEMENT | 2013-01-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State