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
6371 Business Boulevard
Suite 210
Sarasota, FL 34240

Changed: 04/29/2025
Mailing Address
4605 Business Center Drive
Suite 3000
Fairfield, CA 94534

Changed: 04/29/2025
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

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

Title Director

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

Title Director

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

Title President, Operating Committee Chair

Forney, John
4605 Business Center Drive
300
Fairfield, CA 94534

Title Secretary, Operating Committee Vice-Chair

Hagedorn, Robert
4605 Business Center Drive
300
Fairfield, CA 94534

Annual Reports
Report YearFiled Date
2024 04/19/2024
2025 04/24/2025
2025 04/29/2025

Document Images
04/29/2025 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2025 -- ANNUAL REPORT View image in PDF format
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