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
Changed: 04/03/2024
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Changed: 04/03/2024
Mailing Address
Changed: 04/03/2024
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Changed: 04/03/2024
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 03/17/2003
P O BOX 6200 (32314-6200)
200 E. GAINES ST.
TALLAHASSEE, FL 32399-0000
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
Title Assistant Secretary
Sencak, John Lee
Title Director
Abramowitz, Craig Steven, D.D.S.
Title Assistant Treasurer
Billow, Timothy D.
Title Director
Marche, Sarah Marie
Title VP, CFO & Treasurer
Wright, Daniel Joseph
Title Director
Shellard, Edward Robert, D.M.D.
Title President and Chief Executive Officer
Shellard, Edward Robert, D.M.D.
Title Secretary
Kavanaugh, Thomas Devlin
Title Chairperson of the Board
Shellard, Edward Robert, D.M.D.
Title Director
Rhenish, Matthew James
Title Director
Matter, David Michael
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Assistant Secretary
Sencak, John Lee
120 Fifth Avenue
Fifth Avenue Place
Pittsburgh, PA 15222-3099
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
Suite 2B 220
Camp Hill, PA 17011
Title Assistant Treasurer
Billow, Timothy D.
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title Director
Marche, Sarah Marie
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Title VP, CFO & Treasurer
Wright, Daniel Joseph
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
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
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
Suite 2B 220
Camp Hill, PA 17011
Title Secretary
Kavanaugh, Thomas Devlin
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
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
Suite 2B 220
Camp Hill, PA 17011
Title Director
Rhenish, Matthew James
1800 Center Street
Suite 2B 220
Camp Hill, PA 17011
Suite 2B 220
Camp Hill, PA 17011
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 02/23/2023 |
2024 | 04/03/2024 |
Document Images