Entity Name: | FLETCHER REINSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Apr 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Aug 2020 (4 years ago) |
Document Number: | F03000001945 |
FEI/EIN Number | 43-1898350 |
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 |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
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 |
Name | Role | Address |
---|---|---|
Seelinger Richard | Chairman | 221 Dawson Road, Columbia, SC, 29223 |
Name | Role | Address |
---|---|---|
Fletcher Sharon | Director | 221 Dawson Road, Columbia, SC, 29223 |
Kern Mark | Director | 221 Dawson Road, Columbia, SC, 29223 |
Name | Role | Address |
---|---|---|
Kirkpatrick Sara | Secretary | 221 Dawson Road, Columbia, SC, 29223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 221 Dawson Road, 2nd Floor, Columbia, SC 29223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 221 Dawson Road, 2nd Floor, Columbia, SC 29223 | No data |
NAME CHANGE AMENDMENT | 2020-08-21 | FLETCHER REINSURANCE COMPANY | No data |
NAME CHANGE AMENDMENT | 2014-07-10 | MAIDEN REINSURANCE NORTH AMERICA, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-23 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | No data |
REINSTATEMENT | 2010-11-30 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2009-02-25 | MAIDEN REINSURANCE COMPANY | No data |
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 Feb 2025
Sources: Florida Department of State