Detail by Officer/Registered Agent Name

Florida Profit Corporation

AMERICAN SOUTHERN HOME INSURANCE COMPANY

Filing Information
G00218 59-2236254 09/16/1982 FL ACTIVE AMENDMENT 05/29/2007 NONE
Principal Address
1301 RIVERPLACE BLVD.
Suite 1500
JACKSONVILLE, FL 32207

Changed: 04/25/2023
Mailing Address
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Changed: 04/29/2013
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/08/2014
Officer/Director Detail Name & Address

Title Chairman, Director

Kerner, Michael G.
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title SVP, CFO, Director

GOBONYA, RENE
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title VP, Treasurer

Donahue, Ryan
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title SVP, Secretary

GRIFFITH, CHARLES S, III
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title President, CEO, Director

Kleiner, Andreas M
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title VP, Controller

Finkler, David
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title VP

Mackie, Steven J
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title AVP

Dirksing, Anthony W
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title AVP

Hagarty, Michael D
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title VP

MAROON, MARK
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title AVP, Asst. Secretary

FONG, MATTHEW R
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title Director

LEVY-NAVARRO, ELIZABETH A
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title Director

HILL, ALICE C
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title Director

POLLINA, LISA A
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title Director

Horbelt, Oliver J
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title Director

ALLEYNE, RICHARD L
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/25/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/29/2007 -- Amendment View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
06/29/2005 -- Amendment View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
06/29/1998 -- Amendment View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format