Search icon

WINDHAVEN NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: WINDHAVEN NATIONAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P30835
FEI/EIN Number 311287689

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

Address: 3155 NW 77th Avenue, Miami, FL, 33122, US
Mail Address: 3155 NW 77th Avenue, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Whited Jimmy E Chief Executive Officer 3155 NW 77th Avenue, Miami, FL, 33122
Turner Benjamin J President 3155 NW 77th Avenue, Miami, FL, 33122
Lie-Nielsen John Director 3155 NW 77th Avenue, Miami, FL, 33122
Wollenberg Susan Director 3155 NW 77th Avenue, Miami, FL, 33122
O'Donnell Hugh Director 3155 NW 77th Avenue, Miami, FL, 33122
Forness Bob E Director 3155 NW 77th Avenue, Miami, FL, 33122
FLORIDA OFFICE OF INSURANCE REGULATION Agent 200 EAST GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 3155 NW 77th Avenue, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-02-08 3155 NW 77th Avenue, Miami, FL 33122 -
NAME CHANGE AMENDMENT 2016-09-30 WINDHAVEN NATIONAL INSURANCE COMPANY -
AMENDMENT AND NAME CHANGE 2013-03-15 ATX PREMIER INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2009-04-22 FLORIDA OFFICE OF INSURANCE REGULATION -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 200 EAST GAINES ST, TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 2006-02-13 INFINITY PREMIER INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
Name Change 2016-09-30
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-08
Amendment and Name Change 2013-03-15
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State