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