Search icon

BRIDGE CITY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: BRIDGE CITY 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: 07 Jun 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 2024 (8 months ago)
Document Number: F96000002861
FEI/EIN Number 25-1334623

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

Address: 120 Fifth Avenue, Fifth Avenue Place, Pittsburgh, PA, 15222-3099, US
Mail Address: 120 Fifth Avenue, Fifth Avenue Place, Pittsburgh, PA, 15222-3099, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990300
Kavanaugh Thomas D Secretary 120 Fifth Avenue, Pittsburgh, PA, 152223099
Wilson David Director 120 Fifth Avenue, Pittsburgh, PA, 152223099
Feczko Matthew J Director 120 Fifth Avenue, Pittsburgh, PA, 152223099
Reece Neil A Chie 120 Fifth Avenue, Pittsburgh, PA, 152223099
Sencak John L Assi 120 Fifth Avenue, Pittsburgh, PA, 152223099
Matter David D Director 120 Fifth Avenue, Pittsburgh, PA, 152223099

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-07-25 BRIDGE CITY INSURANCE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 120 Fifth Avenue, Fifth Avenue Place, Pittsburgh, PA 15222-3099 -
CHANGE OF MAILING ADDRESS 2024-04-30 120 Fifth Avenue, Fifth Avenue Place, Pittsburgh, PA 15222-3099 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 200 E. GAINES ST, TALLAHASSEE, FL 32399-0300 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1999-05-17 HIGHMARK CASUALTY INSURANCE COMPANY -

Documents

Name Date
Name Change 2024-07-25
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State