Search icon

UNITED NATION'S INSURANCE AGENCY, INCORPORATED

Headquarter

Company Details

Entity Name: UNITED NATION'S INSURANCE AGENCY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Aug 1994 (30 years ago)
Document Number: P94000061286
FEI/EIN Number 65-0516260
Address: 21218 Saint Andrews Blvd, #400, BOCA RATON, FL 33433
Mail Address: 21218 Saint Andrews Blvd, #400, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITED NATION'S INSURANCE AGENCY, INCORPORATED, ALABAMA 000-926-442 ALABAMA
Headquarter of UNITED NATION'S INSURANCE AGENCY, INCORPORATED, KENTUCKY 0525930 KENTUCKY

Agent

Name Role Address
LOCONTI-DIAZ, KAREN M Agent 21218 Saint Andrews Blvd, #400, BOCA RATON, FL 33433

President

Name Role Address
LOCONTI-DIAZ, KAREN M President 6549 TIMBER LANE, BOCA RATON, FL 33433

Director

Name Role Address
LOCONTI-DIAZ, KAREN M Director 6549 TIMBER LANE, BOCA RATON, FL 33433
LOCONTI, ARLENE M Director 2600 S Ocean Blvd, 16B Boca Raton, FL 33432
LOCONTI, JOSEPH A Director 2600 S Ocean Blvd, 16B Boca Raton, FL 33432

Treasurer

Name Role Address
LOCONTI, JOSEPH A Treasurer 2600 S Ocean Blvd, 16B Boca Raton, FL 33432

SECRETARY

Name Role Address
CLARK, DANIEL SECRETARY 4781 RICHMOND ROAD, #200, CLEVELAND, OH 44128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113263 EVERGREEN/UNI ACTIVE 2016-10-18 2026-12-31 No data 21218 SAINT ANDREWS BLVD #400, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-30 21218 Saint Andrews Blvd, #400, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2015-01-30 21218 Saint Andrews Blvd, #400, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 21218 Saint Andrews Blvd, #400, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2005-04-06 LOCONTI-DIAZ, KAREN M No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State