Search icon

ACCELERANT NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ACCELERANT NATIONAL 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: 21 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: F01000002734
FEI/EIN Number 91-1673817

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

Address: 400 Northridge Road, Suite 800, Sandy Springs, GA, 30350, US
Mail Address: 400 Northridge Road, Suite 800, Sandy Springs, GA, 30350, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Zuk Joseph President 400 Northridge Road, Sandy Springs, GA, 30350
Reid Christopher Treasurer 400 Northridge Road, Sandy Springs, GA, 30350
Gaynor Samuel Secretary 400 Northridge Road, Sandy Springs, GA, 30350
Platt Rona Assi 400 Northridge Road, Sandy Springs, GA, 30350
McAuliffe Michael Chief Operating Officer 400 Northridge Road, Sandy Springs, GA, 30350
Willemsen John Chie 400 Northridge Road, Sandy Springs, GA, 30350
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 400 Northridge Road, Suite 800, Sandy Springs, GA 30350 -
CHANGE OF MAILING ADDRESS 2024-04-14 400 Northridge Road, Suite 800, Sandy Springs, GA 30350 -
REGISTERED AGENT NAME CHANGED 2023-11-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-11-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2022-10-12 ACCELERANT NATIONAL INSURANCE COMPANY -
AMENDMENT 2015-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
Reg. Agent Change 2023-11-29
ANNUAL REPORT 2023-02-28
Name Change 2022-10-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State