Detail by Officer/Registered Agent Name

Florida Profit Corporation

SAFEPORT INSURANCE COMPANY

Filing Information
555462 59-1786118 12/16/1977 FL ACTIVE NAME CHANGE AMENDMENT 10/28/2019 NONE
Principal Address
6320 Venture Drive
Suite 200
Lakewood Ranch, FL 34202

Changed: 04/19/2024
Mailing Address
6320 Venture Drive
Suite 200
Lakewood Ranch, FL 34202

Changed: 04/19/2024
Registered Agent Name & Address C.F.O. FOR THE STATE OF FLORIDA
200 EAST GAINES STREET
TALLAHASSEE, FL 32399

Name Changed: 08/04/2020

Address Changed: 08/04/2020
Officer/Director Detail Name & Address

Title Operating Committee Member and General Counsel/VP

Harbaugh, Elizabeth
6320 Venture Drive
Suite 200
Lakewood Ranch, FL 34202

Title Operating Committee Member and VP of Accounting

Lopez, Laura
6320 Venture Drive
Suite 200
Lakewood Ranch, FL 34202

Title Operating Committee Member and VP of Underwriting

DiLoreto, Andrew
6371 Business Blvd
Suite 210
sarasota, FL 34240

Title Operating Committee Member and VP of Accounting

Bissell, Craig
6371 Business Blvd
Suite 210
Lakewood Ranch, FL 34240

Title Operating Committee Member

Abernathy, Emily
6371 Business Blvd
Suite 210
sarasota, FL 34240

Title Operating Committee Member and VP of Claims

Brady, Thomas
6371 Business Blvd
Suite 210
sarasota, FL 34240

Title President

Pirrung, David
4200 Six Forks Road
Suite 1400
raleigh, NC 27609

Title Secretary

Blinson, Michael
4200 Six Forks ROad
Suite 1400
Raleigh, NC 27609

Title Treasurer

Mruk, John
4200 Six Forks Road
Suite 1400
Suite 1400, FL 27609

Title Director

Bateson, Todd
4200 Six Forks Road
Suite 1400
Raleigh, NC 27609

Title Director

Coon, Kenneth
4200 Six Forks Road
Suite 1400
Raleigh, NC 27609

Title Director

Cunningham, William
4200 Six Forks Road
Suite 1400
raleigh, NC 27609

Title Director

Even, Gregory
4200 Six Forks Road
Suite 1400
Raleigh, NC 27609

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/07/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
08/04/2020 -- Reg. Agent Change View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
10/28/2019 -- Name Change View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- REINSTATEMENT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
06/29/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
08/13/2001 -- Amendment View image in PDF format
07/16/2001 -- Amendment View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
11/22/1999 -- Amendment View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
06/11/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format