Search icon

TRUCKERS INSURANCE ASSOCIATES, INC.

Company Details

Entity Name: TRUCKERS INSURANCE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Mar 2008 (17 years ago)
Document Number: F08000001427
FEI/EIN Number 420918821
Address: 6400 Westown Parkway, Suite 100, West Des Moines, IA, 50266, US
Mail Address: P.O. BOX 1494, DES MOINES, IA, 50305
Place of Formation: IOWA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
ALBAUGH CHERYL A Secretary 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
ALBAUGH GARY K Secretary 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266

Director

Name Role Address
ALBAUGH CHERYL A Director 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
WILSON KAREN A Director 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
WILSON JOHN D Director 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266

Treasurer

Name Role Address
WILSON KAREN A Treasurer 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
WILSON JOHN D Treasurer 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266
WILSON JOHN A Treasurer 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266

President

Name Role Address
WILSON JOHN D President 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266

Chief Executive Officer

Name Role Address
ALBAUGH GARY Chief Executive Officer 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266

Vice President

Name Role Address
ALBAUGH GARY Vice President 1280 OFFICE PLAZA DRIVE, WEST DES MOINES, IA, 50266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 6400 Westown Parkway, Suite 100, West Des Moines, IA 50266 No data
REGISTERED AGENT NAME CHANGED 2013-08-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State