Search icon

ODYSSEY REINSURANCE COMPANY

Branch

Company Details

Entity Name: ODYSSEY REINSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 47-0698507
Address: 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902
Mail Address: 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902
Place of Formation: CONNECTICUT

Agent

Name Role Address
GENERAL COUNSEL Agent CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324

Executive Vice President

Name Role Address
COERVER, RICHARD F Executive Vice President 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902
QUINN, BRIAN D Executive Vice President 300 FIRST STAMFORD PLACE, STAMFORD, CT
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

Chief Financial Officer

Name Role Address
COERVER, RICHARD F Chief Financial Officer 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902

Director

Name Role Address
COERVER, RICHARD F Director 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902
YOUNG, BRIAN D Director 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902
SANDER, ELIZABETH A Director 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902
Overy, Carl A. Director 300 FIRST, STAMFORD PLACE STAMFORD, CT 06902

Secretary

Name Role Address
Daskalakis, Dina G. Secretary 300 FIRST STAMFORD PL, STAMFORD, CT 06902

President

Name Role Address
Overy, Carl A. President 300 FIRST, STAMFORD PLACE STAMFORD, CT 06902

Chief Executive Officer

Name Role Address
Overy, Carl A. Chief Executive Officer 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 No data
REGISTERED AGENT NAME CHANGED 2015-03-10 GENERAL COUNSEL No data
NAME CHANGE AMENDMENT 2011-07-15 ODYSSEY REINSURANCE COMPANY No data
CHANGE OF MAILING ADDRESS 2011-04-13 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 300 FIRST STAMFORD PLACE, STAMFORD, CT 06902 No data
NAME CHANGE AMENDMENT 1999-12-07 ODYSSEY AMERICA REINSURANCE CORPORATION No data
REINSTATEMENT 1998-12-02 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT AND NAME CHANGE 1993-11-12 TIG REINSURANCE COMPANY No data
NAME CHANGE AMENDMENT 1988-03-01 TRANSAMERICA REINSURANCE COMPANY No data

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: 04 Feb 2025

Sources: Florida Department of State