Search icon

CUNA MUTUAL INSURANCE AGENCY, INC.

Company Details

Entity Name: CUNA MUTUAL INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Oct 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Mar 1994 (31 years ago)
Document Number: F93000004673
FEI/EIN Number 39-1205591
Address: 5910 Mineral Point Rd., Madison, WI 53705
Mail Address: 5910 Mineral Point Rd., Madison, WI 53705
Place of Formation: WISCONSIN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Secretary

Name Role Address
Campbell, Angela Assistant Secretary 5910 Mineral Point Rd., Madison, WI 53705

Assistant Treasurer

Name Role Address
Conway, Kristine M. Assistant Treasurer 5910 Mineral Point Rd., Madison, WI 53705

Treasurer

Name Role Address
Borakove, Brian Treasurer 5910 Mineral Point Rd., Madison, WI 53705

President

Name Role Address
Isaacson, Jay President 5910 Mineral Point Rd., Madison, WI 53705

Director

Name Role Address
Isaacson, Jay Director 5910 Mineral Point Rd., Madison, WI 53705
Douglas, Cami A. Director 5910 Mineral Point Rd., Madison, WI 53705
Wydick, Benjamin T. Director 5910 Mineral Point Rd., Madison, WI 53705
Purtell, Robert Director 5910 Mineral Point Rd., Madison, WI 53705
Kraus-Florin, Jennifer Director 5910 Mineral Point Rd., Madison, WI 53705

Secretary

Name Role Address
Barbato, Paul D. Secretary 5910 Mineral Point Rd., Madison, WI 53705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 5910 Mineral Point Rd., Madison, WI 53705 No data
CHANGE OF MAILING ADDRESS 2024-03-22 5910 Mineral Point Rd., Madison, WI 53705 No data
REGISTERED AGENT NAME CHANGED 2006-06-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1994-03-18 CUNA MUTUAL INSURANCE AGENCY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State