Detail by Officer/Registered Agent Name

Florida Profit Corporation

REPUBLIC MORTGAGE ASSURANCE COMPANY

Filing Information
466237 59-1583209 12/16/1974 FL ACTIVE NAME CHANGE AMENDMENT 07/03/2017 07/07/2017
Principal Address
101 N Cherry Street
Ste 101
Winston Salem, NC 27101

Changed: 06/07/2023
Mailing Address
PO Box 2514
WINSTON-SALEM, NC 27102

Changed: 06/07/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/21/2014
Officer/Director Detail Name & Address

Title CFO, VP, Treasurer

CASH, DAVID C
101 N Cherry Street
Ste 101
WINSTON-SALEM, NC 27101

Title Director

LeRoy, Spencer, III
1001 White Pine Ln
Western Springs, IL 60558

Title Director

Dew, Jimmy A.
407 Riverbend Drive
Bermuda Run, NC 27006

Title Director

Smiddy, Craig Richard
2550 North Lakeview Avenue
Chicago, IL 60614

Title Director, President, COO

Henry, Kevin J.
101 N Cherry Street
Ste 101
WINSTON-SALEM, NC 27101

Title VP

Buckland, Steven R
101 N Cherry Street
Ste 101
WINSTON-SALEM, NC 27101

Title VP

Nuckles, Michele D
101 N Cherry Street
Ste 101
WINSTON-SALEM, NC 27101

Title Director

Rager, Richard Scott
307 North Michigan Avenue
Chicago, IL 60601

Title Secretary

Lowe, Cynthia Linville
101 N Cherry Street
Ste 101
WINSTON-SALEM, NC 27101

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/04/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
07/03/2017 -- Name Change View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
03/25/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
11/20/2001 -- Amendment View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format