Search icon

ANCHOR INSURANCE MANAGERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANCHOR INSURANCE MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P14000056648
FEI/EIN Number 47-1248233
Address: 5999 Central Avenue, Suite 300, St. Petersburg, FL, 33710, US
Mail Address: 5999 Central Avenue, Suite 300, St. Petersburg, FL, 33710, US
ZIP code: 33710
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hooker Kyle Director 5999 Central Avenue, St. Petersburg, FL, 33710
Rollins John W Chief Executive Officer 5999 Central Avenue, St. Petersburg, FL, 33710
Booten Kelly Chief Operating Officer 5999 Central Avenue, St. Petersburg, FL, 33710
Katz Brian Director 5999 Central Avenue, St. Petersburg, FL, 33710
Lamb Marcia Ann Chief Financial Officer 5999 Central Avenue, St. Petersburg, FL, 33710
Adams Eric Secretary 4301 West Boy Scout Blvd., Tampa, FL, 33607
- Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2025-04-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000151540. CONVERSION NUMBER 100000266851
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 5999 Central Avenue, Suite 300, St. Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2024-04-18 5999 Central Avenue, Suite 300, St. Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2021-05-05 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2021-05-05 - -
AMENDMENT 2018-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
Amendment 2021-05-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-24
Reg. Agent Change 2019-06-05
ANNUAL REPORT 2019-04-04
Amendment 2018-06-06
ANNUAL REPORT 2018-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
343900.00
Total Face Value Of Loan:
343900.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$343,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$343,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$347,061.97
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $343,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State