Entity Name: | FOREMOST PROPERTY AND CASUALTY INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 28 Sep 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 1998 (26 years ago) |
Document Number: | P26212 |
FEI/EIN Number | 35-1604635 |
Address: | 5600 BEECH TREE LANE, GRAND RAPIDS, MI 49316 |
Mail Address: | PO BOX 2450, GRAND RAPIDS, MI 49501 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 |
Name | Role | Address |
---|---|---|
NOH, THOMAS S | Vice President | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Gretchen, Barnes L | Vice President | 5600 BEECH TREE LANE, CALEDONIA, MI 49316 |
McCarthy, Victoria L | Vice President | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Baur, Maite I | Vice President | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Yoo, Seung | Vice President | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Nutting, James L | Vice President | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Name | Role | Address |
---|---|---|
NOH, THOMAS S | Asst. Treasurer | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Tomich, Anthony W | Asst. Treasurer | 6301 Owensmouth AVe, Woodland Hills, CA 91367 |
Langford, Michael J | Asst. Treasurer | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Name | Role | Address |
---|---|---|
Gretchen, Barnes L | Treasurer | 5600 BEECH TREE LANE, CALEDONIA, MI 49316 |
Name | Role | Address |
---|---|---|
Marrone, Ronald L | Director | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Gildemeister, Alan R | Director | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Allen, Thomas G | Director | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Scott, Janice G | Director | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Cammet, Wendy L | Director | 5600 Beech Tree Lane, Caledonia, MI 49316 |
Name | Role | Address |
---|---|---|
Popp, Maura C | Secretary | 3 Beaver Valley Rd, Wilmington, DE 19803 |
Name | Role | Address |
---|---|---|
Sehgal, Parul | Asst. Secretary | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Pryor, J. Nicole | Asst. Secretary | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Giles, Margaret S | Asst. Secretary | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Do, Chau | Asst. Secretary | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Park, Joo | Asst. Secretary | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Name | Role | Address |
---|---|---|
Cammet, Wendy L | President | 5600 Beech Tree Lane, Caledonia, MI 49316 |
Name | Role | Address |
---|---|---|
Nutting, James L | Other | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Coffman, Jeremy | Other | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Kappler, Eric E | Other | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Rushlo, Jennifer L | Other | 5600 Beech Tree Lane, Caledonia, MI 49316 |
Name | Role | Address |
---|---|---|
Nutting, James L | Actuary | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Name | Role | Address |
---|---|---|
Coffman, Jeremy | Assistant Vice President | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Kappler, Eric E | Assistant Vice President | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Rushlo, Jennifer L | Assistant Vice President | 5600 Beech Tree Lane, Caledonia, MI 49316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-03 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-07 | 5600 BEECH TREE LANE, GRAND RAPIDS, MI 49316 | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | No data |
AMENDMENT | 1998-11-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-04 | 5600 BEECH TREE LANE, GRAND RAPIDS, MI 49316 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State