Search icon

GREAT AMERICAN CONTEMPORARY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN CONTEMPORARY 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: 17 Sep 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2002 (22 years ago)
Document Number: F98000005232
FEI/EIN Number 36-4079497

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

Address: 301 East Fourth Street, Cincinnati, OH, 45202, US
Mail Address: 301 East Fourth Street, 15TH FLOOR, Cincinnati, OH, 45202, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Grossman Magdalena Chie 301 East Fourth Street, Cincinnati, OH, 45202
Tholen John Vice President 301 East Fourth Street, Cincinnati, OH, 45202
Gill Judith Vice President 301 East Fourth Street, Cincinnati, OH, 45202
Sullivan Michael Director 301 East Fourth Street, Cincinnati, OH, 45202
Smith Bruce Seni 1450 American Lane, Schaumburg, IL, 60173
Erhart Sue Seni 301 East Fourth Street, Cincinnati, OH, 45202
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 301 East Fourth Street, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2024-04-26 301 East Fourth Street, Cincinnati, OH 45202 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 2002-10-16 - -
NAME CHANGE AMENDMENT 2001-10-15 GREAT AMERICAN CONTEMPORARY INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State