Search icon

AMERICAN MODERN SELECT INSURANCE COMPANY

Company Details

Entity Name: AMERICAN MODERN SELECT INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2006 (19 years ago)
Document Number: F02000006012
FEI/EIN Number 382342976
Address: 7000 MIDLAND BLVD., AMELIA, OH, 45102
Mail Address: 7000 MIDLAND BLVD., AMELIA, OH, 45102
Place of Formation: OHIO

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 32399

Chairman

Name Role Address
GOBONYA RENE Chairman 7000 MIDLAND BLVD., AMELIA, OH, 45102
Finkler David Chairman 7000 MIDLAND BLVD., AMELIA, OH, 45102

Treasurer

Name Role Address
Donahue Ryan Treasurer 7000 MIDLAND BLVD., AMELIA, OH, 45102

Secretary

Name Role Address
GRIFFITH CHARLES SIII Secretary 7000 MIDLAND BLVD., AMELIA, OH, 45102

President

Name Role Address
KLEINER ANDREAS M President 7000 MIDLAND BLVD., AMELIA, OH, 45102

Vice President

Name Role Address
Finkler David Vice President 7000 MIDLAND BLVD., AMELIA, OH, 45102
MACKIE STEVEN Vice President 7000 MIDLAND BLVD., AMELIA, OH, 45102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 200 E. GAINES ST, TALLAHASSEE, FL 32399 No data
CHANGE OF MAILING ADDRESS 2011-04-26 7000 MIDLAND BLVD., AMELIA, OH 45102 No data
NAME CHANGE AMENDMENT 2006-07-05 AMERICAN MODERN SELECT INSURANCE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State