Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNIVERSAL INSURANCE HOLDINGS, INC.

Filing Information
P40293 65-0231984 09/01/1992 DE ACTIVE NAME CHANGE AMENDMENT 01/12/2001 NONE
Principal Address
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Changed: 04/19/2006
Mailing Address
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Changed: 04/19/2006
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301

Name Changed: 01/23/1997

Address Changed: 05/01/1994
Officer/Director Detail Name & Address

Title Executive Chairman

Downes, Sean P
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title Director

Springer, Jon W
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title Director

WILENTZ, JOEL M.
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title CFO

WILCOX, FRANK C
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title Director

MICHAEL, PIETRANGELO A
1110 W COMMERCIAL BLVD
FORT LAUDERDALE, FL 33309

Title Director

Schindler, Ozzie
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title CEO & Director

Donaghy, Stephen J
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title Director

CALLAHAN, SCOTT P
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title Director

Peterson, Rchard
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title Director

Cooper, Kimberly
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title Secretary

Ropiecki, Gary
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title Director

Gordon, Marlene M
1110 W Commercial Blvd
Fort Lauderdale, FL 33309

Title COO

Poloskey, Michael J
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title Director

McCahill, Francis X
1110 W COMMERCIAL BLVD
FT LAUDERDALE, FL 33309

Title Director

Brown, Shannon
1110 W. Commercial Blvd
Fort Lauderdale, FL 33309

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/10/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- Name Change View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
05/26/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- REINSTATEMENT View image in PDF format