Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ASI SELECT INSURANCE CORP.

Filing Information
F18000005662 27-3421622 12/10/2018 DE ACTIVE REINSTATEMENT 06/26/2024
Principal Address
111 Congressional Blvd.
Suite 150
Carmel, IN 46032

Changed: 06/26/2024
Mailing Address
1 ASI WAY
ST PETERSBURG, FL 33702
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 EAST GAINES STREET
TALLAHASSEE, FL 32399

Name Changed: 06/26/2024
Officer/Director Detail Name & Address

Title Secretary, VP

SUNDBERG, KATHLEEN
1 ASI WAY
ST PETERSBURG, FL 33702

Title VP

PLESS, ALBERT
1 ASI WAY
ST PETERSBURG, FL 33702

Title Director, President

FJARE, TANYA
1 ASI WAY
ST PETERSBURG, FL 33702

Title VP

BATES, SHERRI
1 ASI WAY
ST PETERSBURG, FL 33702

Title Director, VP

MCCRINK, PATRICK
1 ASI WAY
ST PETERSBURG, FL 33702

Title Director

CURTISS, JOHN
300 North Commons Blvd.
Mayfield Village, OH 44143

Title Director

SCHMIEDT, PATRICK
111 Congressional Blvd.
Suite 150
Carmel, IN 46032

Title Treasurer

BRENNAN, PATRICK
300 North Commons Blvd.
Mayfield Village, OH 44143

Title Asst. Treasurer

KUSMER, JAMES
300 North Commons Blvd.
Mayfield Village, OH 44143

Title Asst. Secretary

CREWS, CHRISTINA
300 North Commons Blvd.
Mayfield Village, OH 44143

Title VP

CAVELL, MICHELLE
300 North Commons Blvd.
Mayfield Village, OH 44143

Title Asst. Treasurer, VP

HOPKINS, BRANDON
300 North Commons Blvd.
Mayfield Village, OH 44143

Annual Reports
Report YearFiled Date
2022 06/26/2024
2023 06/26/2024
2024 06/26/2024