Search icon

ALLIANZ REINSURANCE AMERICA, INC.

Company Details

Entity Name: ALLIANZ REINSURANCE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Feb 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: 851785
FEI/EIN Number 94-6078058
Address: 1465 North McDowell Boulevard, Petaluma, CA 94954
Mail Address: 1465 North McDowell Boulevard, Petaluma, CA 94954
Place of Formation: CALIFORNIA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 1200 South Pine Island Road, Plantation, FL 33324

Chairman

Name Role Address
Walker, Kevin E. Chairman 1465 North McDowell Boulevard, Petaluma, CA 94954

Director

Name Role Address
Clark, Ronald M. Director 1465 North McDowell Boulevard, Petaluma, CA 94954
Ginnett, Paul A. Director 1465 North McDowell Boulevard, Petaluma, CA 94954
Steimen, Sibylle Director 1465 North McDowell Boulevard, Petaluma, CA 94954
Tewes-Kampelmann, Holger Director 1465 North McDowell Boulevard, Petaluma, CA 94954
Vassallo, Paul J. Director 1465 North McDowell Boulevard, Petaluma, CA 94954

Chief Claims Officer

Name Role Address
Green, Brooke Chief Claims Officer 1465 North McDowell Boulevard, Petaluma, CA 94954

Vice President

Name Role Address
Krishnamurthy, Arvind Vice President 1465 North McDowell Boulevard, Petaluma, CA 94954
Beal, Russell Vice President 1465 North McDowell Boulevard, Petaluma, CA 94954
Cuel, Thomas Vice President 1465 North McDowell Boulevard, Petaluma, CA 94954

General Liability Claims

Name Role Address
Beal, Russell General Liability Claims 1465 North McDowell Boulevard, Petaluma, CA 94954

Head of U.S. Legacy

Name Role Address
Krishnamurthy, Arvind Head of U.S. Legacy 1465 North McDowell Boulevard, Petaluma, CA 94954

Capital Solutions

Name Role Address
Krishnamurthy, Arvind Capital Solutions 1465 North McDowell Boulevard, Petaluma, CA 94954

President

Name Role Address
Vassallo, Paul J. President 1465 North McDowell Boulevard, Petaluma, CA 94954

Chief Executive Officer

Name Role Address
Vassallo, Paul J. Chief Executive Officer 1465 North McDowell Boulevard, Petaluma, CA 94954

Secretary

Name Role Address
Knox, Claudia Valdez Secretary 1465 North McDowell Boulevard, Petaluma, CA 94954

Assistant Secretary

Name Role Address
Abrams, Shawn Assistant Secretary 1465 North McDowell Boulevard, Petaluma, CA 94954
Baker, Leigh Assistant Secretary 1465 North McDowell Boulevard, Petaluma, CA 94954
Rodriguez, Jennifer Assistant Secretary 1465 North McDowell Boulevard, Petaluma, CA 94954
Knudson, Chery Assistant Secretary 1465 North McDowell Boulevard, Petaluma, CA 94954
Russell, Ryan T. Assistant Secretary 1465 North McDowell Boulevard, Petaluma, CA 94954

Construction Defect

Name Role Address
Beal, Russell Construction Defect 1465 North McDowell Boulevard, Petaluma, CA 94954

Treasurer

Name Role Address
Faggella, Madelyn Treasurer 1465 North McDowell Boulevard, Petaluma, CA 94954

Controller

Name Role Address
Faggella, Madelyn Controller 1465 North McDowell Boulevard, Petaluma, CA 94954

Chief Financial Officer

Name Role Address
Faggella, Madelyn Chief Financial Officer 1465 North McDowell Boulevard, Petaluma, CA 94954

Appointed Actuary

Name Role Address
Faggella, Madelyn Appointed Actuary 1465 North McDowell Boulevard, Petaluma, CA 94954

Worker?s Compensation

Name Role Address
Cuel, Thomas Worker?s Compensation 1465 North McDowell Boulevard, Petaluma, CA 94954

WC) Claims

Name Role Address
Cuel, Thomas WC) Claims 1465 North McDowell Boulevard, Petaluma, CA 94954

Assistant Treasurer

Name Role Address
Ferderer, Doug Assistant Treasurer 1465 North McDowell Boulevard, Petaluma, CA 94954

Assistant Vice President

Name Role Address
JORDAN ANDREW, INC. Assistant Vice President No data
Cuppy, Carol Assistant Vice President 1465 North McDowell Boulevard, Petaluma, CA 94954

Head of Compliance

Name Role
JORDAN ANDREW, INC. Head of Compliance

Operations Officer

Name Role Address
Cuppy, Carol Operations Officer 1465 North McDowell Boulevard, Petaluma, CA 94954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1465 North McDowell Boulevard, Petaluma, CA 94954 No data
CHANGE OF MAILING ADDRESS 2024-04-09 1465 North McDowell Boulevard, Petaluma, CA 94954 No data
NAME CHANGE AMENDMENT 2018-10-02 ALLIANZ REINSURANCE AMERICA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000823857 TERMINATED 1000000495130 LEON 2013-04-19 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000571860 TERMINATED 1000000407490 LEON 2013-01-31 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
Name Change 2018-10-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State