Search icon

FFVA MUTUAL INSURANCE CO.

Company Details

Entity Name: FFVA MUTUAL INSURANCE CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2005 (19 years ago)
Document Number: P95000071645
FEI/EIN Number 59-6828087
Address: 800 TRAFALGAR CT, SUITE 200, MAITLAND, FL 32751
Mail Address: PO BOX 948239, MAITLAND, FL 32794
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900695QWXX0Q12759 P95000071645 US-FL GENERAL ACTIVE 1995-09-18

Addresses

Legal C/O Fernandez, Halston, 800 Trafalgar Court, Suite 200, Maitland, US-FL, US, 32751
Headquarters 800 Trafalgar Court, Suite 200, Maitland, US-FL, US, 32751

Registration details

Registration Date 2020-03-26
Last Update 2024-02-07
Status ISSUED
Next Renewal 2025-02-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000071645

Agent

Name Role Address
Fernandez, Halston Agent 800 TRAFALGAR CT, SUITE 200, MAITLAND, FL 32751

Director

Name Role Address
Warmus, James W Director 11047 Clipper Ct, Windermere, FL 34786
HAIR, ALAN E Director 800 TRAFALGAR COURT, SUITE 200, MAITLAND, FL 32751
HARLLEE, JR., PETER S. Director 1803 21ST STREET WEST, PALMETTO, FL 34221
STUART, MICHAEL J. Director 33 Antibes, Laguna Niguel, CA 92677
Roe, Morgan H Director 500 Avenue R, SW, Winter Haven, FL 33880
Castro-Anzola, Juan Director 843 Palm Cove Drive, Orlando, FL 32835
Williams, Alonzo Director 2633 Guiana Plum Drive, Orlando, FL 32828
Farrell, Linda Director 200 West Forsyth Street, Suite 1400 Jacksonville, FL 32202

Chairman

Name Role Address
DUNSON, LESLIE III Chairman PO Box 589, WINTER HAVEN, FL 33882

President

Name Role Address
HAIR, ALAN E President 800 TRAFALGAR COURT, SUITE 200, MAITLAND, FL 32751

Chief Executive Officer

Name Role Address
HAIR, ALAN E Chief Executive Officer 800 TRAFALGAR COURT, SUITE 200, MAITLAND, FL 32751

Vice Chairman

Name Role Address
Rogers, Glenn R Vice Chairman 6161 West Jones, Zellwood, FL 32798

Secretary

Name Role Address
Fernandez, Halston Secretary 800 TRAFALGAR CT, SUITE 200 MAITLAND, FL 32751

Treasurer

Name Role Address
Lehnen, Robert Treasurer 800 Trafalgar Court, Suite 200 Maitland, FL 32751

Direcgtor

Name Role Address
Troyer, Aaron Direcgtor 14700 Troyer Brothers Road, Fort Myers, FL 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 Fernandez, Halston No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-14 800 TRAFALGAR CT, SUITE 200, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 800 TRAFALGAR CT, SUITE 200, MAITLAND, FL 32751 No data
AMENDMENT 2005-08-17 No data No data
CHANGE OF MAILING ADDRESS 2005-03-24 800 TRAFALGAR CT, SUITE 200, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State