Search icon

NCMIC FINANCE CORPORATION

Company Details

Entity Name: NCMIC FINANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Feb 2000 (25 years ago)
Document Number: F00000001104
FEI/EIN Number 42-1403654
Address: 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258
Mail Address: 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258
Place of Formation: IOWA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
HOFFMAN, GARY A Chief Financial Officer 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258

Vice President

Name Role Address
Fluegge, Rebecca Vice President 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258
Januszewski, Gena Vice President 14001 University Ave, Clive, IA 50325
Wells, Rich Vice President 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258

Director

Name Role Address
Galligan, Traci Director 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258
Gustafson, Matt Director 14001 University Ave, Clive, IA 50325
Dickinson, Tony Director 14001 University Ave, Clive, IA 50325
Herbert, Chick Director 14001 University Ave, Clive, IA 50325
Siebert, David Director 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258
Gojkovich, Scott Director 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258
McCoy, Mike Director 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258
Baccile, David Director 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258
Knutson, Melissa Director 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258
Henaman, Keith Director 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258

Treasurer

Name Role Address
Gustafson, Matt Treasurer 14001 University Ave, Clive, IA 50325

Secretary

Name Role Address
Gustafson, Matt Secretary 14001 University Ave, Clive, IA 50325

President

Name Role Address
Dickinson, Tony President 14001 University Ave, Clive, IA 50325

Officer

Name Role Address
Logan, Lisa Officer 14001 University Ave, Clive, IA 50325
Ibrahim, Ahmed Officer 14001 University Ave, Clive, IA 50325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095737 PROFESSIONAL SOLUTIONS FINANCIAL SERVICES ACTIVE 2011-09-28 2026-12-31 No data 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2006-01-10 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-05 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-10
Reg. Agent Change 2019-06-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-29

Date of last update: 31 Jan 2025

Sources: Florida Department of State