Search icon

FLETCHER REINSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FLETCHER REINSURANCE 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: 17 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: F03000001945
FEI/EIN Number 43-1898350

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

Address: 221 Dawson Road, 2nd Floor, Columbia, SC, 29223, US
Mail Address: 221 Dawson Road, 2nd Floor, Columbia, SC, 29223, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Seelinger Richard Chief Financial Officer 221 Dawson Road, Columbia, SC, 29223
Miu Jennifer Chief Financial Officer 221 Dawson Road, Columbia, SC, 29223
Seelinger Richard Chairman 221 Dawson Road, Columbia, SC, 29223
Fletcher Sharon Director 221 Dawson Road, Columbia, SC, 29223
Kirkpatrick Sara Secretary 221 Dawson Road, Columbia, SC, 29223
Kern Mark Director 221 Dawson Road, Columbia, SC, 29223
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 221 Dawson Road, 2nd Floor, Columbia, SC 29223 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 221 Dawson Road, 2nd Floor, Columbia, SC 29223 -
NAME CHANGE AMENDMENT 2020-08-21 FLETCHER REINSURANCE COMPANY -
NAME CHANGE AMENDMENT 2014-07-10 MAIDEN REINSURANCE NORTH AMERICA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REINSTATEMENT 2010-11-30 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-02-25 MAIDEN REINSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-28
Name Change 2020-08-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State