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 |
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 |
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 | - | - |
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