Entity Name: | COMBINED INSURANCE SERVICES OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 2001 (24 years ago) |
Document Number: | P01000073172 |
FEI/EIN Number | 593733505 |
Address: | 1403 East Belmont St., PENSACOLA, FL, 32501, US |
Mail Address: | 1403 East Belmont St., PENSACOLA, FL, 32501, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMBINED INSURANCE SERVICES OF NORTH FLORIDA, INC., ALABAMA | 000-278-652 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMBINED INSURANCE SERVICES OF NORTH FLORIDA, INC. RETIREMENT SAVINGS PLAN | 2023 | 593733505 | 2024-07-18 | COMBINED INSURANCE SERVICES OF NORTH FLORIDA, INC. | 9 | |||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | ANNA B CAUSEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-07-18 |
Name of individual signing | ANNA B CAUSEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-06-01 |
Business code | 525100 |
Sponsor’s telephone number | 8504339996 |
Plan sponsor’s DBA name | TORGERSEN CAUSEY |
Plan sponsor’s address | 1403 E BELMONT ST, PENSACOLA, FL, 32501 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-06-01 |
Business code | 525100 |
Sponsor’s telephone number | 8504339996 |
Plan sponsor’s DBA name | TORGERSEN CAUSEY |
Plan sponsor’s address | 1403 E BELMONT ST, PENSACOLA, FL, 32501 |
Signature of
Role | Plan administrator |
Date | 2022-07-20 |
Name of individual signing | ANNA B CAUSEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-20 |
Name of individual signing | ANNA B CAUSEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-06-01 |
Business code | 525100 |
Sponsor’s telephone number | 8504339996 |
Plan sponsor’s DBA name | TORGERSEN CAUSEY |
Plan sponsor’s address | 1403 E BELMONT ST, PENSACOLA, FL, 32501 |
Signature of
Role | Plan administrator |
Date | 2021-09-22 |
Name of individual signing | ANNA B CAUSEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-09-22 |
Name of individual signing | ANNA B CAUSEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TORGERSEN TODD O | Agent | 1403 East Belmont St., PENSACOLA, FL, 32501 |
Name | Role | Address |
---|---|---|
TORGERSEN TODD O | Chief Executive Officer | 1403 East Belmont St., PENSACOLA, FL, 32501 |
Name | Role | Address |
---|---|---|
BARBEE CAUSEY ANNA M | Exec | 1403 East Belmont St., PENSACOLA, FL, 32501 |
Name | Role | Address |
---|---|---|
Torgersen Reid O | President | 1403 East Belmont St., PENSACOLA, FL, 32501 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000077631 | TORGERSEN CAUSEY | ACTIVE | 2019-07-18 | 2029-12-31 | No data | 1403 E. BELMONT ST., PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 1403 East Belmont St., PENSACOLA, FL 32501 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 1403 East Belmont St., PENSACOLA, FL 32501 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 1403 East Belmont St., PENSACOLA, FL 32501 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
AMENDED ANNUAL REPORT | 2024-08-12 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-17 |
AMENDED ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State