Entity Name: | PLYMOUTH ROCK ASSURANCE PREFERRED CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jul 1985 (40 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | P06852 |
FEI/EIN Number | 13-3801089 |
Mail Address: | 695 ATLANTIC AVENUE, BOSTON, MA 02111 |
Address: | 50 Charles Lindbergh Boulevard, Suite 401, Uniondale, NY 11553 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
McElwee, Andrew A. | Chairman | 695 Atlantic Avenue, Boston, MA 02111 |
Name | Role | Address |
---|---|---|
McElwee, Andrew A. | Director | 695 Atlantic Avenue, Boston, MA 02111 |
Kirby, Brendan M. | Director | 695 Atlantic Avenue, Boston, MA 02111 |
Granahan, Colleen M. | Director | 695 Atlantic Avenue, Boston, MA 02111 |
BOYD, MARY J | Director | 695 Atlantic Avenue, Boston, MA 02111 |
HILL, JOHN C | Director | 695 Atlantic Avenue, Boston, MA 02111 |
Urie, Sandra A. | Director | 695 Atlantic Avenue, Boston, MA 02111 |
Name | Role | Address |
---|---|---|
Hartranft, William D. | DIRECTOR | 695 Atlantic Avenue, Boston, MA 02111 |
Name | Role | Address |
---|---|---|
Hartranft, William D. | Treasurer | 695 Atlantic Avenue, Boston, MA 02111 |
Name | Role | Address |
---|---|---|
Dwyer, Lauren E. | Secretary | 695 Atlantic Avenue, Boston, MA 02111 |
Name | Role | Address |
---|---|---|
BOYD, MARY J | Chief Executive Officer | 695 Atlantic Avenue, Boston, MA 02111 |
Name | Role | Address |
---|---|---|
BOYD, MARY J | President | 695 Atlantic Avenue, Boston, MA 02111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-03 | No data | No data |
REGISTERED AGENT CHANGED | 2024-01-03 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 50 Charles Lindbergh Boulevard, Suite 401, Uniondale, NY 11553 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 50 Charles Lindbergh Boulevard, Suite 401, Uniondale, NY 11553 | No data |
NAME CHANGE AMENDMENT | 2019-03-05 | PLYMOUTH ROCK ASSURANCE PREFERRED CORPORATION | No data |
NAME CHANGE AMENDMENT | 2010-02-01 | 21ST CENTURY NATIONAL INSURANCE COMPANY | No data |
REINSTATEMENT | 2005-10-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 2004-06-04 | AIG NATIONAL INSURANCE COMPANY, INC. | No data |
REINSTATEMENT | 1997-10-30 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-03 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-27 |
Name Change | 2019-03-05 |
ANNUAL REPORT | 2019-02-15 |
Reg. Agent Change | 2018-05-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State