Search icon

CAMPMED CASUALTY & INDEMNITY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CAMPMED CASUALTY & INDEMNITY COMPANY, 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: 17 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: F04000006538
FEI/EIN Number 521827116

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

Mail Address: 440 LINCOLN ST, WORCESTER, MA, 01653
Address: 1 Executive Park Drive, BEDFORD, NH, 03110-5905, US
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399
CRONIN CHARLES F Secretary 440 LINCOLN ST, WORCESTER, MA, 01653
Roche John C President 440 LINCOLN ST, WORCESTER, MA, 01653
CLARKIN NATHANIEL W Vice President 440 LINCOLN ST, WORCESTER, MA, 01653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 1 Executive Park Drive, 2nd Floor Suite 200, BEDFORD, NH 03110-5905 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2014-10-29 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2012-01-26 CAMPMED CASUALTY & INDEMNITY COMPANY, INC. -
CHANGE OF MAILING ADDRESS 2011-08-05 1 Executive Park Drive, 2nd Floor Suite 200, BEDFORD, NH 03110-5905 -
AMENDMENT 2011-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State