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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE SILAND RD, PLANTATION, FL 33324 |
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 |
Name | Role | Address |
---|---|---|
McQuagge, Troy Alan | President | 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164 |
Name | Role | Address |
---|---|---|
Gill, Peter Marshall | Treasurer | 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164 |
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 |
Name | Role | Address |
---|---|---|
Cottington, Nyle Brent | Vice President | 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164 |
Name | Role | Address |
---|---|---|
McQuagge, Troy Alan | Chief Executive Officer | 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164 |
Name | Role | Address |
---|---|---|
Rogoff, Daniel Louis | Secretary | 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164 |
Name | Role | Address |
---|---|---|
Schoettle, Jeremy Michael | Chief Financial Officer | 2717 N. 118th Street, North Park Office Park Suite 300 Omaha, NE 68164 |
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 |
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 |
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