Search icon

MEDAMERICA INSURANCE COMPANY OF FLORIDA

Company Details

Entity Name: MEDAMERICA INSURANCE COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2009 (15 years ago)
Document Number: P07000040407
FEI/EIN Number 141993330
Address: 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL, 32810
Mail Address: Administrative Offices, 165 Court Street, Rochester, NY, 14647, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Chmielarski Mark JEsq. Agent 301 East Pine Street, Orlando, FL, 32801

Chief Financial Officer

Name Role Address
Gorecki Christopher M Chief Financial Officer Administrative Offices, Rochester, NY, 14647

President

Name Role Address
Allyn Mark P President Administrative Offices, Rochester, NY, 14647

Chief Executive Officer

Name Role Address
Reed James R Chief Executive Officer 333 Butternut Drive, Syracuse, NY, 13214

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 301 East Pine Street, Suite 1400, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2015-11-23 Chmielarski, Mark J., Esq. No data
CHANGE OF MAILING ADDRESS 2015-11-23 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL 32810 No data
AMENDMENT 2009-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL 32810 No data
AMENDMENT 2009-03-11 No data No data
REINSTATEMENT 2009-03-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State