![Florida Division of Corporations](/Content/images/logo.png)
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: 04/19/2024
6320 Venture Drive
Suite 200
Lakewood Ranch, FL 34202
Suite 200
Lakewood Ranch, FL 34202
Changed: 04/19/2024
Mailing Address
Changed: 04/19/2024
6320 Venture Drive
Suite 200
Lakewood Ranch, FL 34202
Suite 200
Lakewood Ranch, FL 34202
Changed: 04/19/2024
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 and General Counsel/VP
Harbaugh, Elizabeth
Title Operating Committee Member and VP of Accounting
Lopez, Laura
Title Operating Committee Member and VP of Underwriting
DiLoreto, Andrew
Title Operating Committee Member and VP of Accounting
Bissell, Craig
Title Operating Committee Member
Abernathy, Emily
Title Operating Committee Member and VP of Claims
Brady, Thomas
Title President
Pirrung, David
Title Secretary
Blinson, Michael
Title Treasurer
Mruk, John
Title Director
Bateson, Todd
Title Director
Coon, Kenneth
Title Director
Cunningham, William
Title Director
Even, Gregory
Title Operating Committee Member and General Counsel/VP
Harbaugh, Elizabeth
6320 Venture Drive
Suite 200
Lakewood Ranch, FL 34202
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
Suite 200
Lakewood Ranch, FL 34202
Title Operating Committee Member and VP of Underwriting
DiLoreto, Andrew
6371 Business Blvd
Suite 210
sarasota, FL 34240
Suite 210
sarasota, FL 34240
Title Operating Committee Member and VP of Accounting
Bissell, Craig
6371 Business Blvd
Suite 210
Lakewood Ranch, FL 34240
Suite 210
Lakewood Ranch, FL 34240
Title Operating Committee Member
Abernathy, Emily
6371 Business Blvd
Suite 210
sarasota, FL 34240
Suite 210
sarasota, FL 34240
Title Operating Committee Member and VP of Claims
Brady, Thomas
6371 Business Blvd
Suite 210
sarasota, FL 34240
Suite 210
sarasota, FL 34240
Title President
Pirrung, David
4200 Six Forks Road
Suite 1400
raleigh, NC 27609
Suite 1400
raleigh, NC 27609
Title Secretary
Blinson, Michael
4200 Six Forks ROad
Suite 1400
Raleigh, NC 27609
Suite 1400
Raleigh, NC 27609
Title Treasurer
Mruk, John
4200 Six Forks Road
Suite 1400
Suite 1400, FL 27609
Suite 1400
Suite 1400, FL 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
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/07/2023 |
2024 | 04/19/2024 |
Document Images