Search icon

CENTURION CASUALTY COMPANY

Company Details

Entity Name: CENTURION CASUALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: P23471
FEI/EIN Number 42-1194107
Address: 2717 N. 118th Street, North Park Office Park, Suite 300, Omaha, NE 68164
Mail Address: 2717 N. 118th Street, North Park Office Park, Suite 300, Omaha, NE 68164
Place of Formation: NEBRASKA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE SILAND RD, PLANTATION, FL 33324

Director

Name Role Address
Wiffler, Thomas Patrick Director 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164
McQuagge, Troy Alan Director 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164
Milam, Matthew Walker Director 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164
Morizzo, Carolynn Joann Director 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164
Williams, Gregory Asher Director 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164

President

Name Role Address
McQuagge, Troy Alan President 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164

Treasurer

Name Role Address
Gill, Peter Marshall Treasurer 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164

Assistant Secretary

Name Role Address
Lang, Heather Anastasia Assistant Secretary 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164
Brody, Michael Charles Assistant Secretary 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164

Vice President

Name Role Address
Cottington, Nyle Brent Vice President 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164

Chief Executive Officer

Name Role Address
McQuagge, Troy Alan Chief Executive Officer 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164

Secretary

Name Role Address
Rogoff, Daniel Louis Secretary 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164

Chief Financial Officer

Name Role Address
Schoettle, Jeremy Michael Chief Financial Officer 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 2717 N. 118th Street, North Park Office Park, Suite 300, Omaha, NE 68164 No data
CHANGE OF MAILING ADDRESS 2024-04-20 2717 N. 118th Street, North Park Office Park, Suite 300, Omaha, NE 68164 No data
AMENDMENT 2020-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-24 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 1200 S PINE SILAND RD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000725540 TERMINATED 1000000307789 LEON 2013-04-11 2033-04-17 $ 1,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
Amendment 2020-10-07
ANNUAL REPORT 2020-02-14
Reg. Agent Change 2020-01-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State