Search icon

FOREMOST PROPERTY AND CASUALTY INSURANCE COMPANY

Company Details

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

Agent

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

Vice President

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

Asst. Treasurer

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

Treasurer

Name Role Address
Gretchen, Barnes L Treasurer 5600 BEECH TREE LANE, CALEDONIA, MI 49316

Director

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

Secretary

Name Role Address
Popp, Maura C Secretary 3 Beaver Valley Rd, Wilmington, DE 19803

Asst. Secretary

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

President

Name Role Address
Cammet, Wendy L President 5600 Beech Tree Lane, Caledonia, MI 49316

Other

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

Actuary

Name Role Address
Nutting, James L Actuary 6301 Owensmouth Ave, Woodland Hills, CA 91367

Assistant Vice President

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

Events

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

Documents

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