Search icon

AMERICANA INSURANCE ASSOCIATES INC. OF SOUTH FLORIDA

Company Details

Entity Name: AMERICANA INSURANCE ASSOCIATES INC. OF SOUTH FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 1996 (29 years ago)
Document Number: P96000034722
FEI/EIN Number 65-0671735
Address: 1200 N Federal Highway, Suite 200, BOCA RATON, FL 33432
Mail Address: P O Box 1979, BOCA RATON, FL 33429
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PAVLIK ZAMORA, CONNIE Agent 1200 N. Federal Highway, Suite 200, BOCA RATON, FL 33432

President

Name Role Address
PAVLIK ZAMORA, CONNIE President P O Box 1979, BOCA RATON, FL 33429

Secretary

Name Role Address
PAVLIK ZAMORA, CONNIE Secretary P O Box 1979, BOCA RATON, FL 33429

Treasurer

Name Role Address
PAVLIK ZAMORA, CONNIE Treasurer P O Box 1979, BOCA RATON, FL 33429

Director

Name Role Address
PAVLIK ZAMORA, CONNIE Director P O Box 1979, BOCA RATON, FL 33429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000014318 THE PAVLIK AGENCY EXPIRED 2013-02-08 2018-12-31 No data 200 W. PALMETTO PARK RD., STE. 104, BOCA RATON, FL, 33432
G10000077337 ALLSTATE INSURANCE PAVLIK AGENCY EXPIRED 2010-08-23 2015-12-31 No data 200 W PALMETTO PARK ROAD, STE 104, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-26 PAVLIK ZAMORA, CONNIE No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-18 1200 N Federal Highway, Suite 200, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2020-04-18 1200 N Federal Highway, Suite 200, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-18 1200 N. Federal Highway, Suite 200, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State