Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNITED CONCORDIA INSURANCE COMPANY

Filing Information
P26581 86-0307623 10/20/1989 AZ ACTIVE NAME CHANGE AMENDMENT 12/19/1996 NONE
Principal Address
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Changed: 04/03/2024
Mailing Address
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Changed: 04/03/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
P O BOX 6200 (32314-6200)
200 E. GAINES ST.
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 03/17/2003
Officer/Director Detail Name & Address

Title Director

Matter, David Michael
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Title Assistant Secretary

Sencak, John Lee
120 Fifth Avenue
Fifth Avenue Place
Pittsburgh, PA 15222-3099

Title Director

Abramowitz, Craig Steven, D.D.S.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Title Assistant Treasurer

Billow, Timothy D.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Title Director

Marche, Sarah Marie
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Title VP, CFO & Treasurer

Wright, Daniel Joseph
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Title Director

Shellard, Edward Robert, D.M.D.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Title President and Chief Executive Officer

Shellard, Edward Robert, D.M.D.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Title Secretary

Kavanaugh, Thomas Devlin
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Title Chairperson of the Board

Shellard, Edward Robert, D.M.D.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Title Director

Rhenish, Matthew James
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 02/23/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
12/19/1996 -- AMENDMENT AND NAME CHANGE View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format