Entity Name: | GENERAL SECURITY NATIONAL 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: | 05 Feb 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Oct 2009 (16 years ago) |
Document Number: | P04889 |
FEI/EIN Number |
133029255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 Liberty Street, New York, NY, 10005, US |
Mail Address: | 28 Liberty Street, New York, NY, 10005, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Bishop Matthew T | Director | 28 Liberty Street, New York, NY, 10005 |
Harden Christopher M | Secretary | 28 Liberty Street, New York, NY, 10005 |
Berg Nicolas G | Director | 28 Liberty Street, New York, NY, 10005 |
Wolff Edward N | Director | 28 Liberty Street, NEW YORK, NY, 10005 |
Conoscente Jean-Paul | Director | 28 Liberty Street, New York, NY, 10005 |
Golz Rosalie T | Director | 28 Liberty Street, New York, NY, 10005 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 28 Liberty Street, Suite 5400, New York, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 28 Liberty Street, Suite 5400, New York, NY 10005 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-13 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2002-02-07 | GENERAL SECURITY NATIONAL INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1990-03-06 | SOREMA NORTH AMERICA REINSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State