Search icon

MANUFACTURERS ALLIANCE INSURANCE COMPANY

Company Details

Entity Name: MANUFACTURERS ALLIANCE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2006 (18 years ago)
Document Number: F00000002222
FEI/EIN Number 232086596
Address: 380 SENTRY PARKWAY, BLUE BELL, PA, 19422
Mail Address: 380 SENTRY PARKWAY, BLUE BELL, PA, 19422
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323994201

Exec

Name Role Address
Santulli John Exec 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

President

Name Role Address
Hopper Derek R President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

Executive Vice President

Name Role Address
KIBBLEHOUSE STEPHEN L Executive Vice President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

Secretary

Name Role Address
Bell Robert S Secretary 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

Vice President

Name Role Address
Bell Robert S Vice President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422
BORRELL DONALD F Vice President 380 SENTRY PKWY., BLUE BELL, PA, 19422
Munoz Robert Vice President 380 SENTRY PARKWAY, BLUE BELL, PA, 19422

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 200 E. GAINES ST., TALLAHASSEE, FL 32399-4201 No data
REINSTATEMENT 2006-08-25 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-12 380 SENTRY PARKWAY, BLUE BELL, PA 19422 No data
CHANGE OF MAILING ADDRESS 2003-06-12 380 SENTRY PARKWAY, BLUE BELL, PA 19422 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000180446 TERMINATED 1000000986005 COLUMBIA 2024-03-25 2044-03-27 $ 3,532.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State