Search icon

PROVIDENT AMERICAN LIFE & HEALTH INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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