Search icon

NCMIC INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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