Search icon

NATIONAL AMERICAN INSURANCE COMPANY OF CALIFORNIA INCORPORATED

Company Details

Entity Name: NATIONAL AMERICAN INSURANCE COMPANY OF CALIFORNIA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 Aug 1988 (37 years ago)
Document Number: P20309
FEI/EIN Number 95-2488300
Address: 5 Batterson Park Road, 3rd Floor, Farmington, CT 06032
Mail Address: 5 Batterson Park Road, 3rd Floor, Farmington, CT 06032
Place of Formation: CALIFORNIA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Chief Executive Officer

Name Role Address
Petrellis, Luann Chief Executive Officer 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

Director

Name Role Address
Petrellis, Luann Director 5 Batterson Park Road, 3rd Floor Farmington, CT 06032
McCreery, Hugh Director 5 Batterson Park Road, 3rd Floor Farmington, CT 06032
Parker, Ian Director 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

Chairman

Name Role Address
Petrellis, Luann Chairman 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

Chief Investment Officer

Name Role Address
Debnath, Ricky Chief Investment Officer 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

U.S. Compliance Officer

Name Role Address
Leopold, Tess U.S. Compliance Officer 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

Assistant Secretary

Name Role Address
Leopold, Tess Assistant Secretary 5 Batterson Park Road, 3rd Floor Farmington, CT 06032
Diaz-Matos, Andrew Assistant Secretary 5 Batterson Park Rd., 3rd Floor Farmington, CT 06032

Chief Financial Officer

Name Role Address
McCreery, Hugh Chief Financial Officer 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

Chief Claims Officer

Name Role Address
GRANT, KEVIN M Chief Claims Officer 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

President

Name Role Address
Petrellis, Luann President 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

Claims Officer

Name Role Address
Bass, Jeanett Claims Officer 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

Vice President

Name Role Address
Lombard, Ellen Vice President 5 Batterson Park Road, 3rd Floor Farmington, CT 06032
Weiner, Josh Vice President 5 Batterson Park Road, 3rd Floor Farmington, CT 06032
Diaz-Matos, Andrew Vice President 5 Batterson Park Rd., 3rd Floor Farmington, CT 06032

Secretary

Name Role Address
Dean, Maryann Secretary 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

Chief Information Security Officer

Name Role Address
Bemrose, Max Chief Information Security Officer 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

Claims Counsel

Name Role Address
Weiner, Josh Claims Counsel 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

Treasurer

Name Role Address
Anthony, Douglas Treasurer 5 Batterson Park Road, 3rd Floor Farmington, CT 06032

U.S. Claims Officer

Name Role Address
Grant, Kevin U.S. Claims Officer 5 Batterson Park Rd., 3rd Floor Farmington, CT 06032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 5 Batterson Park Road, 3rd Floor, Farmington, CT 06032 No data
CHANGE OF MAILING ADDRESS 2017-04-03 5 Batterson Park Road, 3rd Floor, Farmington, CT 06032 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-07-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State