Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NATIONAL MARINE UNDERWRITERS, INC.

Filing Information
P24431 52-1337983 05/22/1989 MD ACTIVE
Principal Address
337 Pier One Road
Suite 103
Stevensville, MD 21666

Changed: 01/27/2023
Mailing Address
337 Pier One Road
Suite 103
Stevensville, MD 21666

Changed: 01/27/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/25/2016

Address Changed: 05/25/2016
Officer/Director Detail Name & Address

Title President, Director

BEACHLEY, JOHN D
888 Bestgate Road
Suite 105
ANNAPOLIS, MD 21401

Title Treasurer

TREACY, JOHN C
605 HIGHWAY 169 NORTH
800
PLYMOUTH, MN 55441

Title Chairman, Director

GALLAGHER, ROBERT C
ONE STATE STREET PLAZA
FLOOR 31
NEW YORK, NY 10004

Title Secretary

Barrow, Kara L.B.
605 HIGHWAY 169 NORTH
800
PLYMOUTH, MN 55441

Title Director, VP

O'Leary, Lynn A.
605 HIGHWAY 169 NORTH
SUITE 800
PLYMOUTH, MN 55441

Annual Reports
Report YearFiled Date
2021 01/15/2021
2022 02/03/2022
2023 01/27/2023

Document Images
01/27/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
05/25/2016 -- Reg. Agent Change View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
01/18/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
07/21/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format