Search icon

CLEARWATER INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CLEARWATER INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F97000000052
FEI/EIN Number 132781282

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

Address: 1209 ORANGE STREET, WILMINGTON, DE, 19801, US
Mail Address: 250 COMMERCIAL STREET, SUITE 5000, MANCHESTER, NH, 03101, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BENTLEY NICHOLAS C Director 250 COMMERCIAL STREET, MANCHESTER, NH, 03101
BATOR JOHN J Director 250 COMMERCIAL STREET, MANCHESTER, NH, 03101
CAROSELLI NINA L Director 250 COMMERCIAL STREET, MANCHESTER, NH, 03101
FABIAN RICHARD J Director 250 COMMERCIAL STREET, MANCHESTER, NH, 03101
SCOTT SHERRYL Secretary 250 COMMERCIAL STREET, MANCHESTER, NH, 03101
KANT ROBERT C Vice President 250 COMMERCIAL STREET, MANCHESTER, NH, 03101
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 1209 ORANGE STREET, WILMINGTON, DE 19801 -
CHANGE OF MAILING ADDRESS 2013-03-06 1209 ORANGE STREET, WILMINGTON, DE 19801 -
NAME CHANGE AMENDMENT 2003-12-24 CLEARWATER INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State