Search icon

FLORIDA FAMILY HOME INSURANCE COMPANY

Company Details

Entity Name: FLORIDA FAMILY HOME INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2009 (16 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 31 Jul 2018 (7 years ago)
Document Number: P09000035999
FEI/EIN Number 264746833
Address: 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL, 34134, US
Mail Address: 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Chief Financial OffiState of Flori Agent 200 E. Gaines Street, Tallahassee, FL, 32399

Chief Executive Officer

Name Role Address
WIGGS WILLIAM H Chief Executive Officer 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL, 34134

Chief Financial Officer

Name Role Address
WIGGS WILLIAM H Chief Financial Officer 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL, 34134

Vice President

Name Role Address
LIGGETT ROBERT A Vice President 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL, 34134
McCarty Anthony O Vice President 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL, 34134

President

Name Role Address
WIGGS WILLIAM H President 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
McCarty Anthony O Secretary 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2018-07-31 FLORIDA FAMILY HOME INSURANCE COMPANY No data
REGISTERED AGENT NAME CHANGED 2013-06-19 Chief Financial Officer, State of Florida No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-19 200 E. Gaines Street, Tallahassee, FL 32399 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2013-04-30 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-21
Amended/Restated Article/NC 2018-07-31
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State