Entity Name: | NCMIC 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: | 02 Dec 1983 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Sep 1997 (28 years ago) |
Document Number: | P00136 |
FEI/EIN Number |
420635534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325, US |
Address: | 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325-8258, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399 |
Siebert David | President | 14001 UNIVERSITY AVENUE, CLIVE, IA, 503258258 |
Herbert Chick | Director | 14001 UNIVERSITY AVENUE, CLIVE, IA, 503258258 |
Dickinson Tony | Director | 14001 UNIVERSITY AVENUE, CLIVE, IA, 503258258 |
Knutson Melissa | Secretary | 14001 UNIVERSITY AVENUE, CLIVE, IA, 503258258 |
Knutson Melissa | Vice President | 14001 UNIVERSITY AVENUE, CLIVE, IA, 503258258 |
Gustafson Matt | Treasurer | 14001 UNIVERSITY AVENUE, CLIVE, IA, 50325 |
McCoy Mike | Director | 14001 Unviersity Ave, Clive, IA, 50325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-30 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | P O BOX 6200 (32314-6200), 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-04 | 14001 UNIVERSITY AVENUE, CLIVE, IA 50325-8258 | - |
NAME CHANGE AMENDMENT | 1997-09-30 | NCMIC INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State