Search icon

CONTINENTAL HERITAGE INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: CONTINENTAL HERITAGE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL HERITAGE INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Dec 2008 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Jun 2014 (11 years ago)
Document Number: P08000111496
FEI/EIN Number 870363183

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21218 St Andrews Blvd, BOCA RATON, FL, 33433, US
Mail Address: 200 Park Avenue, Orange Village, OH, 44122, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONTINENTAL HERITAGE INSURANCE COMPANY, KENTUCKY 1347895 KENTUCKY
Headquarter of CONTINENTAL HERITAGE INSURANCE COMPANY, KENTUCKY 1347894 KENTUCKY

Key Officers & Management

Name Role Address
Chief Finanicial Officer Agent 200 East Gaines Street, Tallhassee, FL, 32399
O'Brien Sean T President 200 Park Avenue, Orange Vilalge, OH, 44122
FEIGHAN EDWARD F Director 200 Park Avenue, Orange Vilalge, OH, 44122
LoConti AnneMarie Director 200 Park Avenue, Orange Village, OH, 44122
Shikany Alfred Secretary 200 Park Avenue, Orange Village, OH, 44122
Tricarichi Anthony Jr. Director 7237 Castle Pine Drive, Solon, OH, 44139
Clark Richard T Director 200 Park Avenue, Orange Village, OH, 44122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040316 CONTINENTAL HERITAGE EXPIRED 2017-04-13 2022-12-31 - 6140 PARKLAND BLVD., SUITE 321, MAYFIELD HEIGHTS, OH, 44124
G17000037965 CHIC ACTIVE 2017-04-10 2027-12-31 - 200 PARK AVE STE 400 STE 400, STE 400, BEACHWOOD, OH, 44122-4297

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 200 Park Avenue, Orange Village, OH 44122 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 200 East Gaines Street, Tallhassee, FL 32399 -
REGISTERED AGENT NAME CHANGED 2024-03-19 Chief Finanicial Officer -
CHANGE OF MAILING ADDRESS 2019-03-22 21218 St Andrews Blvd, Suite 400, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 21218 St Andrews Blvd, Suite 400, BOCA RATON, FL 33433 -
AMENDED AND RESTATEDARTICLES 2014-06-27 - -
AMENDMENT 2011-10-28 - -
AMENDMENT 2011-04-01 - -
AMENDMENT 2010-12-29 - -
CONVERSION 2008-12-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P23803. CONVERSION NUMBER 700000092867

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000329748 ACTIVE 16-2019-CA-007200 DUVAL CIRCUIT COURT 2023-07-14 2028-07-17 $10,500.00 AVA ELECTRIS CANNIE A/K/A EVA HELENE CANNIE, 12959 HUNT CLUB ROAD N, JACKSONVILLE, FL 32224

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State