Entity Name: | PROVIDENT AMERICAN LIFE & HEALTH 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: | 14 Dec 1984 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Sep 1996 (29 years ago) |
Document Number: | P04346 |
FEI/EIN Number |
23-1335885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 East Ninth Street, Cleveland, OH, 44114, US |
Mail Address: | 1300 East Ninth Street, Cleveland, OH, 44114, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
CZAR GREGORY | Director | 1300 East Ninth Street, Cleveland, OH, 44114 |
HINMAN LINDY | Director | 1300 East Ninth Street, Cleveland, OH, 44114 |
LABONTE TRACY | Director | 1300 East Ninth Street, Cleveland, OH, 44114 |
OCHAL MARK | Director | 1300 East Ninth Street, Cleveland, OH, 44114 |
YABLECKI JAMES | Director | 1300 East Ninth Street, Cleveland, OH, 44114 |
FLEMING MARK | Vice President | 1300 East Ninth Street, Cleveland, OH, 44114 |
C T Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 1300 East Ninth Street, Cleveland, OH 44114 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 1300 East Ninth Street, Cleveland, OH 44114 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | C T Corporation , System | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 1996-09-26 | PROVIDENT AMERICAN LIFE & HEALTH INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State