Search icon

ALAMANCE INSURANCE COMPANY

Company Details

Entity Name: ALAMANCE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Feb 1999 (26 years ago)
Document Number: F99000001057
FEI/EIN Number 364075938
Address: 985 FIFTH AVE, APT 23B, NEW YORK, NY, 10075, US
Mail Address: 185 Asylum Street, 7th Floor, Hartford, CT, 06103, US
Place of Formation: ILLINOIS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Chairman

Name Role Address
LINTON ROBERT D Chairman 185 Asylum Street, HARTFORD, CT, 06103

Director

Name Role Address
ALMAGRO MANUEL J Director 185 Asylum Street, HARTFORD, CT, 06103
HAAK ANDREW C Director 185 Asylum Street, HARTFORD, CT, 06103
NEWMAN JAMES E Director 185 Asylum Street, Hartford, CT, 06103
Shapo Nathaniel S Director 185 Asylum Street, Hartford, CT, 06103

President

Name Role Address
Monrad Elizabeth D President 185 Asylum Street, Hartford, CT, 06103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 985 FIFTH AVE, APT 23B, NEW YORK, NY 10075 No data
CHANGE OF MAILING ADDRESS 2018-04-17 985 FIFTH AVE, APT 23B, NEW YORK, NY 10075 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State