Search icon

AMERICAN FAMILY CONNECT INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FAMILY CONNECT INSURANCE AGENCY, INC.
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: 26 Sep 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: F02000004895
FEI/EIN Number 82-0541142

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

Address: 6000 American Parkway, Madison, WI, 53783, US
Mail Address: 6000 American Parkway, Madison, WI, 53783, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Salemi Chris M Vice President 3500 Packerland Drive, De Pere, WI, 54115
Schweitzer Tracy L Director 6000 American Pkwy, Madison, WI, 53783
Powell Lauren K Secretary 6000 American Pkwy, Madison, WI, 53783
Van Beek Troy P Treasurer 6000 American Pkwy, Madison, WI, 53783
Lorion Michael D President 3500 Packerland Drive, De Pere, WI, 54115
Faust Cody M Asst 3500 Packerland Drive, De Pere, WI, 54115

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 6000 American Parkway, Madison, WI 53783 -
CHANGE OF MAILING ADDRESS 2024-04-15 6000 American Parkway, Madison, WI 53783 -
REGISTERED AGENT NAME CHANGED 2021-01-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2019-10-07 AMERICAN FAMILY CONNECT INSURANCE AGENCY, INC. -
NAME CHANGE AMENDMENT 2005-09-22 AMERIPRISE AUTO & HOME INSURANCE AGENCY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-17
Reg. Agent Change 2021-01-28
ANNUAL REPORT 2020-05-28
Name Change 2019-10-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State