Search icon

NATIONAL CONTINENTAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: NATIONAL CONTINENTAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: P09527
FEI/EIN Number 060281045

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

Mail Address: P.O. Box 5070, Attn: Law Department, Cleveland, OH, 44101, US
Address: 1 Corporate Drive, Suite 201, Bohemia, NY, 11716, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Dean Matthew Director 1 Corporate Drive, Suite 201, Bohemia, NY, 11716
Fischer Cory W Treasurer 1 Corporate Drive, Suite 201, Bohemia, NY, 11716
Courtney Brian D President 1 Corporate Drive, Suite 201, Bohemia, NY, 11716
Rose Margaret A Asst 1 Corporate Drive, Suite 201, Bohemia, NY, 11716
Bemer Patricia O Director 1 Corporate Drive, Suite 201, Bohemia, NY, 11716
Flynn Thomas A Director 1 Corporate Drive, Suite 201, Bohemia, NY, 11716
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 1 Corporate Drive, Suite 201, Bohemia, NY 11716 -
REGISTERED AGENT NAME CHANGED 2015-11-13 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2015-11-13 P O BOX 6200 (32314-6200), 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
CHANGE OF MAILING ADDRESS 2015-04-10 1 Corporate Drive, Suite 201, Bohemia, NY 11716 -
REINSTATEMENT 2014-04-17 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State