Detail by Officer/Registered Agent Name

Florida Profit Corporation

OUR TOWN INSURANCE AND FINANCIAL SERVICES, INC.

Filing Information
K02214 65-0017014 11/17/1987 FL ACTIVE REINSTATEMENT 11/29/1990
Principal Address
6201 Presidential Court
Fort Myers, FL 33919

Changed: 03/14/2024
Mailing Address
6201 Presidential Court
Fort Myers, FL 33919

Changed: 03/14/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/11/2017

Address Changed: 12/11/2017
Officer/Director Detail Name & Address

Title President/CEO

Schmedlen, Daniel G., Jr.
6201 Presidential Court
Fort Myers, FL 33919

Title Treasurer/CFO

Yost, David A.
6201 Presidential Court
Fort Myers, FL 33919

Title Senior Vice President

Hensley, Steven A.
6201 Presidential Court
Fort Myers, FL 33919

Title Secretary

Hensley, Steven A.
6201 Presidential Court
Fort Myers, FL 33919

Title Director

Schmedlen, Daniel G., Jr.
6201 Presidential Court
Fort Myers, FL 33919

Title Director

Bassi, Sukhjit
6201 Presidential Court
Fort Myers, FL 33919

Title Director

Yost, David A.
6201 Presidential Court
Fort Myers, FL 33919

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/02/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/24/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
09/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
12/11/2017 -- Reg. Agent Change View image in PDF format
02/05/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
05/12/2015 -- Reg. Agent Change View image in PDF format
05/06/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- Reg. Agent Change View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
09/26/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
06/09/1995 -- ANNUAL REPORT View image in PDF format