Search icon

TYPTAP INSURANCE GROUP, INC.

Company Details

Entity Name: TYPTAP INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jul 2020 (5 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 May 2024 (9 months ago)
Document Number: P20000062078
FEI/EIN Number 85-2578837
Address: 3802 COCONUT PALM DRIVE, TAMPA, FL 33619
Mail Address: 3802 COCONUT PALM DRIVE, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1873951 5300 WEST CYPRESS STREET, SUITE 100, TAMPA, FL, 33607 5300 WEST CYPRESS STREET, SUITE 100, TAMPA, FL, 33607 813-405-3600

Filings since 2023-04-07

Form type RW
File number 333-260871
Filing date 2023-04-07
File View File

Filings since 2021-11-08

Form type S-1
File number 333-260871
Filing date 2021-11-08
File View File

Filings since 2021-09-13

Form type DRS/A
File number 377-05308
Filing date 2021-09-13
File View File

Filings since 2021-08-03

Form type DRS
File number 377-05308
Filing date 2021-08-03
File View File

Agent

Name Role
F & L CORP. Agent

Director

Name Role Address
MACCHIAROLA, JIM Director 1000 CENTURY PARK DR, TAMPA, FL 33607
PATEL, PARESH Director 1000 CENTURY PARK DR, TAMPA, FL 33607
Mitchell, Kevin Director 1000 CENTURY PARK DR, TAMPA, FL 33607
Spencer, Loreen Director 1000 CENTURY PARK DR, TAMPA, FL 33607
Shafram, Steve Director 1000 CENTURY PARK DR, TAMPA, FL 33607
Lopes, Bob Director 1000 CENTURY PARK DR, TAMPA, FL 33607
Hurst, Irene Director 1000 CENTURY PARK DR, TAMPA, FL 33607
Rappaport, Sam Director 1000 CENTURY PARK DR, TAMPA, FL 33607

Chief Executive Officer

Name Role Address
PATEL, PARESH Chief Executive Officer 1000 CENTURY PARK DR, TAMPA, FL 33607

Vice President

Name Role Address
Mitchell, Kevin Vice President 1000 CENTURY PARK DR, TAMPA, FL 33607

Senior Financial Officer

Name Role Address
Bulku, Suela Senior Financial Officer 1000 CENTURY PARK DR, TAMPA, FL 33607

Controller

Name Role Address
Bulku, Suela Controller 1000 CENTURY PARK DR, TAMPA, FL 33607

Secretary

Name Role Address
Baker, Brook Secretary 1000 CENTURY PARK DR, TAMPA, FL 33607

General Counsel

Name Role Address
Baker, Brook General Counsel 1000 CENTURY PARK DR, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 3802 COCONUT PALM DRIVE, TAMPA, FL 33619 No data
AMENDED AND RESTATEDARTICLES 2024-05-03 No data No data
CHANGE OF MAILING ADDRESS 2024-05-03 3802 COCONUT PALM DRIVE, TAMPA, FL 33619 No data
AMENDED AND RESTATEDARTICLES 2023-06-30 No data No data
AMENDED AND RESTATEDARTICLES 2021-02-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 ONE INDEPENDENT DR STE 1300, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2020-11-05 F & L CORP. No data

Documents

Name Date
Amended and Restated Articles 2024-05-03
ANNUAL REPORT 2024-04-19
Amended and Restated Articles 2023-06-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-27
Amended and Restated Articles 2021-02-26
Reg. Agent Change 2020-11-05
Domestic Profit 2020-07-22

Date of last update: 15 Jan 2025

Sources: Florida Department of State