Search icon

OUR TOWN INSURANCE AND FINANCIAL SERVICES, INC.

Company Details

Entity Name: OUR TOWN INSURANCE AND FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 1990 (34 years ago)
Document Number: K02214
FEI/EIN Number 65-0017014
Address: 6201 Presidential Court, Fort Myers, FL 33919
Mail Address: 6201 Presidential Court, Fort Myers, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Schmedlen, Daniel G., Jr. President 6201 Presidential Court, Fort Myers, FL 33919

Chief Executive Officer

Name Role Address
Schmedlen, Daniel G., Jr. Chief Executive Officer 6201 Presidential Court, Fort Myers, FL 33919

Treasurer

Name Role Address
Yost, David A. Treasurer 6201 Presidential Court, Fort Myers, FL 33919

Chief Financial Officer

Name Role Address
Yost, David A. Chief Financial Officer 6201 Presidential Court, Fort Myers, FL 33919

Senior Vice President

Name Role Address
Hensley, Steven A. Senior Vice President 6201 Presidential Court, Fort Myers, FL 33919

Secretary

Name Role Address
Hensley, Steven A. Secretary 6201 Presidential Court, Fort Myers, FL 33919

Director

Name Role Address
Schmedlen, Daniel G., Jr. Director 6201 Presidential Court, Fort Myers, FL 33919
Bassi, Sukhjit Director 6201 Presidential Court, Fort Myers, FL 33919
Yost, David A. Director 6201 Presidential Court, Fort Myers, FL 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 6201 Presidential Court, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2024-03-14 6201 Presidential Court, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2017-12-11 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 1990-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-01-02
Reg. Agent Change 2017-12-11
ANNUAL REPORT 2017-02-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State