Detail by Officer/Registered Agent Name

Florida Profit Corporation

FLORIDA LAWYERS MUTUAL INSURANCE COMPANY

Filing Information
J74455 59-2810665 05/27/1987 FL ACTIVE AMENDMENT 09/06/2000 NONE
Principal Address
541 E. MITCHELL HAMMOCK ROAD
OVIEDO, FL 32765

Changed: 08/17/2011
Mailing Address
541 E. MITCHELL HAMMOCK ROAD
OVIEDO, FL 32765

Changed: 08/17/2011
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 01/10/2014
Officer/Director Detail Name & Address

Title CD

FERRERO, RAYMOND RJR
707 S E 3RD AVE S 600
FT. LAUDERDALE, FL 33316

Title SD

DOPPELT, AVA
255 SOUTH ORANGE AVE., STE. 1401
ORLANDO, FL 32801

Title TD

DISQUE, PHILIP A
707 SE 3RD AVENUE SUITE 400
FT LAUDERDALE, FL 33316

Title Director

Gibbs, Craig
1200 Riverplace Blvd.
810
Jacksonville, FL 32207

Title Director

Goodlette, Dudley J
4751 Gulfshore Blvd. North, PH-5
Naples, FL 33940

Title Director

Rappenecker, Stephen A
2251 NW 41st Street
B
Gainesville, FL 32606

Title Director

Sondak, Robert M
10105 SW 44th Lane
Gainesville, FL 32608

Title Director, VC

Williams, Clyde Gary
307 Rosehill Drive E.
Tallahassee, FL 32312

Title Director

Bald, Kimberly A
202 Old Main Street
Bradenton, FL 34205

Title Director

Roulhac, Juliet M
10300 NW 18th Place
Plantation, FL 33322

Title Director

Harkness, John F, Jr.
606 Winter Bloom Way
Tallahassee, FL 32317

Title Director

Abadin, Ramon
2333 Ponce De Leon Blvd.
BAC Colonnade
Suite 314
Coral Gables, FL 33134

Title Director

Loucks, William E
One North Camellia Court
Orange City, FL 32763

Title Director

William, Joseph Schifino, Jr.
2408 S. Dundee Street
Tampa, FL 33629

Title Director

Glover, Gordon
101 N. Magnolia Avenue
Ste. 208
Ocala, FL 34475

Title Director

Scriven, Lansing C
3903 Northdale Blvd
100e
Tampa, FL 33624

Title Director

Lytal, III, Lake H
515 N. Flagler Drive
1000
West Palm Beach, FL 33401

Title President

Sargent, Cathleen M
541 E. Mitchell Hammock Road
Oviedo, FL 32765

Title Director

Grant, Gerrard L
1354 Fountain Coin Loop
Orlando, FL 32828

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/28/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
08/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
12/26/2018 -- Off/Dir Resignation View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
09/06/2000 -- Amendment View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format