Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MURRAY INSURANCE ASSOCIATES, INC.
Filing Information
F13000000037
23-2227819
01/02/2013
PA
ACTIVE
Principal Address
Changed: 03/15/2024
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Changed: 03/15/2024
Mailing Address
Changed: 03/15/2024
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Changed: 03/15/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/04/2021
Address Changed: 05/04/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/04/2021
Address Changed: 05/04/2021
Officer/Director Detail
Name & Address
Title Director
Henderson, Jim W.
Title Director
Vredenburg, Paul
Title Executive Vice President, General Counsel & Secretary
Kinnett, Stanley K., II
Title Senior Vice President, Deputy General Counsel & Assistant Secretary
Muscatello, Steven D.
Title Treasurer
Lopez, Daniel
Title Senior Vice President
Whisenant, Lesli
Title VP
Rankin, Richard
Title VP
Bradbury, David
Title VP
Riley, Stephen
Title Director
Larsen, Randy
Title Director
Smith, Sean K.
Title Executive Vice President & Chief Financial Officer
Hammond, Mark
Title VP
Risch, Brad
Title President, Retail - Eastern Regions
Bair, R. Brian
Title Regional President
Taylor, Jon
Title Executive Chairman
Henderson, Jim W.
Title CEO
Larsen, Randy
Title President & Chief Operating Officer
Vredenburg, Paul
Title Director
Henderson, Jim W.
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title Director
Vredenburg, Paul
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title Executive Vice President, General Counsel & Secretary
Kinnett, Stanley K., II
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title Senior Vice President, Deputy General Counsel & Assistant Secretary
Muscatello, Steven D.
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title Treasurer
Lopez, Daniel
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title Senior Vice President
Whisenant, Lesli
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title VP
Rankin, Richard
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title VP
Bradbury, David
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title VP
Riley, Stephen
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title Director
Larsen, Randy
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title Director
Smith, Sean K.
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title Executive Vice President & Chief Financial Officer
Hammond, Mark
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title VP
Risch, Brad
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title President, Retail - Eastern Regions
Bair, R. Brian
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title Regional President
Taylor, Jon
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title Executive Chairman
Henderson, Jim W.
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title CEO
Larsen, Randy
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Title President & Chief Operating Officer
Vredenburg, Paul
450 S Orange Ave.
4th Floor
Orlando, FL 32801
4th Floor
Orlando, FL 32801
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 02/24/2023 |
2024 | 03/15/2024 |
Document Images