Entity Name: | UNITED COMMUNITY INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Sep 2007 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | P07000103987 |
FEI/EIN Number | 26-1119267 |
Address: | 450 South Orange Ave, Ste 1200, Orlando, FL 32801 |
Mail Address: | 450 South Orange Ave, Ste 1200, Orlando, FL 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNITED COMMUNITY INSURANCE, INC., ALABAMA | 001-011-984 | ALABAMA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Kumler, Alan H. | Vice President | 450 South Orange Ave, Ste 1200 Orlando, FL 32801 |
Davis Lux, Melinda | Vice President | 450 South Orange Ave, Ste 1200 Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Kumler, Alan H. | Treasurer | 450 South Orange Ave, Ste 1200 Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Harralson, Jefferson L. | Chief Financial Officer | 450 South Orange Ave, Ste 1200 Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Harton, H. Lynn | Director | 450 South Orange Ave, Ste 1200 Orlando, FL 32801 |
Bradshaw, Richard W. | Director | 450 South Orange Ave, Ste 1200 Orlando, FL 32801 |
Harralson, Jefferson L. | Director | 450 South Orange Ave, Ste 1200 Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Ison, Michael | President | 450 South Orange Ave, Ste 1200 Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Lux, Melinda Davis | Corporate Secretary | 450 South Orange Ave, Ste 1200 Orlando, FL 32801 |
Name | Role | Address |
---|---|---|
Towery, Chris | Assistant Secretary | 450 South Orange Ave, Ste 1200 Orlando, FL 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-22 | 450 South Orange Ave, Ste 1200, Orlando, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 450 South Orange Ave, Ste 1200, Orlando, FL 32801 | No data |
AMENDMENT AND NAME CHANGE | 2024-02-16 | UNITED COMMUNITY INSURANCE, INC. | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2021-12-22 | FIN TRUST INSURANCE & BENEFITS, INC. | No data |
MERGER | 2021-12-17 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000221323 |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-29 | C T CORPORATION SYSTEM | No data |
MERGER | 2015-05-14 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000151687 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
Amendment and Name Change | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2023-02-26 |
AMENDED ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2022-03-29 |
Article of Correction/NC | 2021-12-22 |
Merger | 2021-12-17 |
ANNUAL REPORT | 2021-04-08 |
Reg. Agent Change | 2020-07-29 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State