Detail by Officer/Registered Agent Name
Florida Profit Corporation
FHM INSURANCE COMPANY
Filing Information
P96000080941
59-6077796
10/01/1996
FL
ACTIVE
NAME CHANGE AMENDMENT
10/20/2010
NONE
Principal Address
Changed: 03/18/2024
2351 Energy Drive
Suite 2000
Baton Rouge, LA 70808
Suite 2000
Baton Rouge, LA 70808
Changed: 03/18/2024
Mailing Address
Changed: 03/18/2024
PO Box 80459
Baton Rouge, LA 70898
Baton Rouge, LA 70898
Changed: 03/18/2024
Registered Agent Name & Address
CAPITOL CORPORATE SERVICES, INC.
Name Changed: 02/21/2023
Address Changed: 02/21/2023
515 EAST PARK AVENUE 2ND FL
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 02/21/2023
Address Changed: 02/21/2023
Officer/Director Detail
Name & Address
Title President, Director
Marionneaux, F. Charles
Title CEO, Director
Bondy, David J, Jr.
Title Secretary, Treasurer, Director
Werner, Steven M
Title Director
Boudreaux, Steve M
Title Director
Moore, Stephen C
Title President, Director
Marionneaux, F. Charles
2351 Energy Drive
Suite 2000
Baton Rouge, LA 70808
Suite 2000
Baton Rouge, LA 70808
Title CEO, Director
Bondy, David J, Jr.
2351 Energy Drive
Suite 2000
Baton Rouge, LA 70808
Suite 2000
Baton Rouge, LA 70808
Title Secretary, Treasurer, Director
Werner, Steven M
2351 Energy Drive
Suite 2000
Baton Rouge, LA 70808
Suite 2000
Baton Rouge, LA 70808
Title Director
Boudreaux, Steve M
2351 Energy Drive
Suite 2000
Baton Rouge, LA 70808
Suite 2000
Baton Rouge, LA 70808
Title Director
Moore, Stephen C
2351 Energy Drive
Suite 2000
Baton Rouge, LA 70808
Suite 2000
Baton Rouge, LA 70808
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 03/03/2023 |
2024 | 03/18/2024 |
Document Images