Search icon

AMERICAN FAMILY CONNECT PROPERTY AND CASUALTY INSURANCE COMPANY

Company Details

Entity Name: AMERICAN FAMILY CONNECT PROPERTY AND CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Aug 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: P25643
FEI/EIN Number 39-1173498
Address: 3500 Packerland Drive, De Pere, WI 54115
Mail Address: 3500 Packerland Drive, De Pere, WI 54115
Place of Formation: WISCONSIN

Agent

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

Chairman

Name Role Address
Westrate, William B Chairman 3500 Packerland Drive, De Pere, WI 54115

Director

Name Role Address
Van Beek, Troy P Director 3500 Packerland Drive, De Pere, WI 54115
Lorion, Michael D Director 3500 Packerland Drive, De Pere, WI 54115
Yancy, Telisa L Director 3500 Packerland Drive, De Pere, WI 54115
Hrdlick, Thomas R Director 3500 Packerland Drive, De Pere, WI 54115
Wright, Benjamin P Director 3500 Packerland Drive, De Pere, WI 54115

Treasurer

Name Role Address
Van Beek, Troy P Treasurer 3500 Packerland Drive, De Pere, WI 54115

President

Name Role Address
Lorion, Michael D President 3500 Packerland Drive, De Pere, WI 54115

Secretary

Name Role Address
Powell, Lauren K Secretary 3500 Packerland Drive, De Pere, WI 54115

Asst. Treasurer

Name Role Address
Grasee, Kari E Asst. Treasurer 3500 Packerland Drive, De Pere, WI 54115
Sztuczko, Theresa K Asst. Treasurer 3500 Packerland Drive, De Pere, WI 54115

Vice President

Name Role Address
Preston, Jeffrey N Vice President 3500 Packerland Drive, De Pere, WI 54115

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-10-07 AMERICAN FAMILY CONNECT PROPERTY AND CASUALTY INSURANCE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 3500 Packerland Drive, De Pere, WI 54115 No data
CHANGE OF MAILING ADDRESS 2019-03-18 3500 Packerland Drive, De Pere, WI 54115 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000548497 ACTIVE 2020-CC-1906 SEMINOLE COUNTY COUNTY COURT 2022-12-09 2027-12-12 $28841.65 APEX ROOFING &RESTORATION LLC A/A/O BRIAN & KIM BARELLE, 4601 SOUTH LAKE PARKWAY, HOOVER, AL 35244

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-11
Name Change 2019-10-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State