Search icon

ODYSSEY REINSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: ODYSSEY REINSURANCE 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: 01 Jun 1987 (38 years ago)
Branch of: ODYSSEY REINSURANCE COMPANY, CONNECTICUT (Company Number 0268989)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 2011 (14 years ago)
Document Number: P14660
FEI/EIN Number 470698507

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

Address: 300 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
Mail Address: 300 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
GENERAL COUNSEL Agent CT Corporation System, Plantation, FL, 33324
QUINN BRIAN D Executive Vice President 300 FIRST STAMFORD PLACE, STAMFORD, CT
COERVER RICHARD F Chief Financial Officer 300 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
YOUNG BRIAN D Director 300 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
Daskalakis Dina G Executive Vice President 300 FIRST STAMFORD PL, STAMFORD, CT, 06902
SANDER ELIZABETH A Executive Vice President 300 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
Overy Carl D President 300 FIRST STAMFORD PLACE, STAMFORD, CT, 06902

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-03-10 GENERAL COUNSEL -
NAME CHANGE AMENDMENT 2011-07-15 ODYSSEY REINSURANCE COMPANY -
CHANGE OF MAILING ADDRESS 2011-04-13 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902 -
NAME CHANGE AMENDMENT 1999-12-07 ODYSSEY AMERICA REINSURANCE CORPORATION -
REINSTATEMENT 1998-12-02 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT AND NAME CHANGE 1993-11-12 TIG REINSURANCE COMPANY -
NAME CHANGE AMENDMENT 1988-03-01 TRANSAMERICA REINSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State