Search icon

FARMERS SPECIALTY INSURANCE COMPANY

Company Details

Entity Name: FARMERS SPECIALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: F13000001578
FEI/EIN Number 59-2326047
Address: 5600 BEECH TREE LANE, CALEDONIA, MI 49316
Mail Address: P.O. BOX 2450, GRAND RAPIDS, MI 49501
Place of Formation: MICHIGAN

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399

Vice President

Name Role Address
NOH, THOMAS S Vice President 6301 Owensmouth Ave, Woodland Hills, CA 91367
BARNES, GRETCHEN L Vice President 5600 BEECH TREE LANE, CALEDONIA, MI 49316
McCarthy, Victoria L Vice President 6301 Owensmouth Ave, Woodland Hills, CA 91367
Baur, Maite I Vice President 6301 Owensmouth Ave, Woodland Hills, CA 91367
Yoo, Seung Vice President 6301 Owensmouth Ave, Woodland Hills, CA 91367
Nutting, James L Vice President 6301 Owensmouth Ave, Woodland Hills, CA 91367

Asst. Treasurer

Name Role Address
NOH, THOMAS S Asst. Treasurer 6301 Owensmouth Ave, Woodland Hills, CA 91367
Tomich, Anthony W Asst. Treasurer 6301 Owensmouth Ave, Woodland Hills, CA 91367
Langford, Michael J Asst. Treasurer 6301 Owensmouth Ave, Woodland Hills, CA 91367

Treasurer

Name Role Address
BARNES, GRETCHEN L Treasurer 5600 BEECH TREE LANE, CALEDONIA, MI 49316

Director

Name Role Address
BARNES, GRETCHEN L Director 5600 BEECH TREE LANE, CALEDONIA, MI 49316
Marrone, Ronald L Director 6301 Owensmouth Ave, Woodland Hills, CA 91367
Gildemeister, Alan R Director 6301 Owensmouth Ave, Woodland Hills, CA 91367
Scott, Janice G Director 6301 Owensmouth Ave, Woodland Hills, CA 91367
Allen, Thomas G Director 6301 Owensmouth Ave, Woodland Hills, CA 91367

Officer

Name Role Address
Rushlo, Jennifer L Officer 5600 Beech Tree Lane, Caledonia, MI 49316

Assistant Vice President

Name Role Address
Rushlo, Jennifer L Assistant Vice President 5600 Beech Tree Lane, Caledonia, MI 49316
Coffman, Jeremy Assistant Vice President 6301 Owensmouth Ave, Woodland Hills, CA 91367

Asst. Secretary

Name Role Address
Sehgal, Parul Asst. Secretary 6301 Owensmouth Ave, Woodland Hills, CA 91367
Pryor, J. Nicole Asst. Secretary 6301 Owensmouth Ave, Woodland Hills, CA 91367
Popp, Maura C Asst. Secretary 3 Beaver Valley Rd., Wilmington, DE 19803
Giles, Margaret S Asst. Secretary 6301 Owensmouth Ave, Woodland Hills, CA 91367
Park, Joo Asst. Secretary 6301 Owensmouth Ave, Woodland Hills, CA 91367

President

Name Role Address
Dinshaw, Behram M President 6301 Owensmouth Ave, Woodland Hills, CA 91367

Other

Name Role Address
Nutting, James L Other 6301 Owensmouth Ave, Woodland Hills, CA 91367
Coffman, Jeremy Other 6301 Owensmouth Ave, Woodland Hills, CA 91367

Actuary

Name Role Address
Nutting, James L Actuary 6301 Owensmouth Ave, Woodland Hills, CA 91367

Secretary

Name Role Address
Do, Chau Secretary 6301 Owensmouth Ave, Woodland Hills, CA 91367

Events

Event Type Filed Date Value Description
MERGER 2013-03-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000130925
AMENDMENT 2013-03-22 No data 3/22/13 MERGER & REG OF SURVIVOR (F 13000001578) EFFECTIVE 10/12/2009 P ER S.607.1107(5) AND 628.525, F.S.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-08

Date of last update: 22 Jan 2025

Sources: Florida Department of State