Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

MAYO INSURANCE COMPANY LIMITED

Filing Information
P23756 N/A 04/18/1989 OC ACTIVE
Principal Address
23 LIME TREE BAY AVENUE
GOVERNORS SQUARE - BUILDING 4 - 2ND FLOOR
GRAND CAYMAN, KY1-1102, OC

Changed: 03/19/2019
Mailing Address
200 First Street SW
Rochester, MN 55905

Changed: 03/19/2019
Registered Agent Name & Address Buskirk, Timothy
4500 SAN PABLO ROAD
JACKSONVILLE, FL 32224

Name Changed: 01/04/2024
Officer/Director Detail Name & Address

Title AS

MARSH MANAGEMENT SERVICES
#23 LIME TREE BAY AVENUE
CAYMAN ISLANDS, KY1-1051, CI KY1-1-051 CI

Title Director, VP

Schieffer, Dawn
200 First Street SW
Rochester, MN 55905

Title Director, Secretary

Hanzel, Matthew J.
200 First Street SW
Rochester, MN 55905

Title Director, Treasurer

Dahlen, Dennis
200 First Street SW
Rochester, MN 55905

Title President, Director

Gorman, Paul
200 First Street SW
Rochester, MN 55905

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 03/24/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- Reg. Agent Change View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
09/05/2008 -- ANNUAL REPORT View image in PDF format
10/09/2007 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- Reg. Agent Change View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- ANNUAL REPORT View image in PDF format
06/22/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
07/27/1999 -- ANNUAL REPORT View image in PDF format
09/02/1998 -- ANNUAL REPORT View image in PDF format
08/12/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format