Search icon

CERITY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CERITY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P26889
FEI/EIN Number 133531373

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 539003, Henderson, NV, 89053-9003, US
Address: 1325 Ave of the Americas, New York, NY, 10001, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MOCKARD JEANNE L Chairman PO BOX 539003, Henderson, NV, 890539003
PAQUETTE MICHAEL S Treasurer PO BOX 539003, Henderson, NV, 890539003
BROWN LORI A Secretary PO BOX 539003, Henderson, NV, 890539003
ANTONELLO KATHERINE H President PO BOX 539003, Henderson, NV, 890539003
THADANI SONESH Director PO BOX 539003, Henderson, NV, 890539003
SMITH ANN MARIE L Director PO BOX 539003, Henderson, NV, 890539003
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1325 Ave of the Americas, Suite 2751, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2023-04-19 1325 Ave of the Americas, Suite 2751, New York, NY 10001 -
NAME CHANGE AMENDMENT 2020-02-26 CERITY INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1999-11-22 PARTNERRE INSURANCE COMPANY OF NEW YORK -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-15
Name Change 2020-02-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State