
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
Changed: 04/29/2025
6371 Business Boulevard
Suite 210
Sarasota, FL 34240
Suite 210
Sarasota, FL 34240
Changed: 04/29/2025
Mailing Address
Changed: 04/29/2025
4605 Business Center Drive
Suite 3000
Fairfield, CA 94534
Suite 3000
Fairfield, CA 94534
Changed: 04/29/2025
Registered Agent Name & Address
C.F.O. FOR THE STATE OF FLORIDA
Name Changed: 08/04/2020
Address Changed: 08/04/2020
200 EAST GAINES STREET
TALLAHASSEE, FL 32399
TALLAHASSEE, FL 32399
Name Changed: 08/04/2020
Address Changed: 08/04/2020
Officer/Director Detail
Name & Address
Title Operating Committee Member
Abernathy, Emily
Title Director
Pirrung, David
Title Director
Blinson, Michael
Title Director
Bateson, Todd
Title Director
Coon, Kenneth
Title Director
Cunningham, William
Title Director
Even, Gregory
Title President, Operating Committee Chair
Forney, John
Title Secretary, Operating Committee Vice-Chair
Hagedorn, Robert
Title Operating Committee Member
Abernathy, Emily
6371 Business Blvd
Suite 210
sarasota, FL 34240
Suite 210
sarasota, FL 34240
Title Director
Pirrung, David
4200 Six Forks Road
Suite 1400
raleigh, NC 27609
Suite 1400
raleigh, NC 27609
Title Director
Blinson, Michael
4200 Six Forks ROad
Suite 1400
Raleigh, NC 27609
Suite 1400
Raleigh, NC 27609
Title Director
Bateson, Todd
4200 Six Forks Road
Suite 1400
Raleigh, NC 27609
Suite 1400
Raleigh, NC 27609
Title Director
Coon, Kenneth
4200 Six Forks Road
Suite 1400
Raleigh, NC 27609
Suite 1400
Raleigh, NC 27609
Title Director
Cunningham, William
4200 Six Forks Road
Suite 1400
raleigh, NC 27609
Suite 1400
raleigh, NC 27609
Title Director
Even, Gregory
4200 Six Forks Road
Suite 1400
Raleigh, NC 27609
Suite 1400
Raleigh, NC 27609
Title President, Operating Committee Chair
Forney, John
4605 Business Center Drive
300
Fairfield, CA 94534
300
Fairfield, CA 94534
Title Secretary, Operating Committee Vice-Chair
Hagedorn, Robert
4605 Business Center Drive
300
Fairfield, CA 94534
300
Fairfield, CA 94534
Annual Reports
Report Year | Filed Date |
2024 | 04/19/2024 |
2025 | 04/24/2025 |
2025 | 04/29/2025 |
Document Images