Search icon

PARK NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PARK NATIONAL INSURANCE 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: 11 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: F05000000164
FEI/EIN Number 363877576

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

Mail Address: 800 Superior Avenue E 21st Floor, Cleveland, OH, 44114, US
Address: 233 N. Michigan Ave., Suite 1200, Chicago, IL, 60601, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fisch Susan C Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Fenster Jeffrey R President 59 Maiden Lane 43rd Floor, New York, NY, 10038
Ungar Stephen B Secretary 59 Maiden Lane 43rd Floor, New York, NY, 10038
Kunkel Dion Ellen Treasurer 59 Maiden Lane 43rd Floor, New York, NY, 10038
Karkowsky Adam Z Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
DeCarlo Donald C Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 233 N. Michigan Ave., Suite 1200, Chicago, IL 60601 -
CHANGE OF MAILING ADDRESS 2023-04-26 233 N. Michigan Ave., Suite 1200, Chicago, IL 60601 -
NAME CHANGE AMENDMENT 2023-01-10 PARK NATIONAL INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 200 E GAINES ST, TALLAHASSEE, FL 32399 -
REINSTATEMENT 2022-10-18 - -
REGISTERED AGENT NAME CHANGED 2022-10-18 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2012-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
Name Change 2023-01-10
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State