Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HIGHMARK CASUALTY INSURANCE COMPANY

Filing Information
F96000002861 25-1334623 06/07/1996 PA ACTIVE NAME CHANGE AMENDMENT 05/17/1999 NONE
Principal Address
120 FIFTH AVENUE
FAPHM-194B
PITTSBURGH, PA 15222-3099

Changed: 06/15/2020
Mailing Address
P.O BOX 535061
FAPHM-194B
PITTSBURGH, PA 15253-5061

Changed: 06/15/2020
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0300

Name Changed: 03/17/2003

Address Changed: 04/11/2014
Officer/Director Detail Name & Address

Title Director

MERKEL, FREDERICK GERARD
120 FIFTH AVENUE
PITTSBURGH, PA 15222-3099

Title Director

Cronin, William Dennis
120 FIFTH AVENUE
PITTSBURGH, PA 15222-3099

Title Director

MATTER, DAVID MICHAEL
120 FIFTH AVENUE
PITTSBURGH, PA 15222-3099

Title Director

BENEVENTO, ANTHONY NICHOLAS
120 FIFTH AVENUE
PITTSBURGH, PA 15222-3099

Title Director

STALLKAMP, WILLIAM JOHN
120 FIFTH AVENUE
PITTSBURGH, PA 15222-3099

Title Director

Baum, John Robert, Phd
120 FIFTH AVENUE
PITTSBURGH, PA 15222-3099

Title Director

Brothers, William Anthony
120 FIFTH AVENUE
PITTSBURGH, PA 15222-3099

Title Director

FRY, MICHAEL WILLIAM
120 FIFTH AVENUE
PITTSBURGH, PA 15222-3099

Title Treasurer, and CFO

Knier, Caleb Lee
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title President, Director

LAWRENCE, KEVIN MARK
120 FIFTH AVENUE
PITTSBURGH, PA 15222-3099

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 03/15/2022
2023 01/23/2023

Document Images
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/16/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
09/18/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- Name Change View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
07/29/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
06/07/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format