Detail by Officer/Registered Agent Name

Florida Profit Corporation

GAI WARRANTY COMPANY OF FLORIDA

Filing Information
P01000030208 31-1765544 03/23/2001 FL ACTIVE
Principal Address
301 East Fourth Street
Cincinnati, OH 45202

Changed: 04/26/2024
Mailing Address
301 East Fourth Street
Cincinnati, OH 45202

Changed: 04/26/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/24/2023

Address Changed: 07/13/2021
Officer/Director Detail Name & Address

Title Senior Vice President

Sinnard, Patrick
301 East Fourth Street
Cincinnati, OH 45202

Title Treasurer / Director

Gill, Judith
301 East Fourth Street
Cincinnati, OH 45202

Title Director

Muething, James
301 East Fourth Street
Cincinnati, OH 45202

Title Assistant Treasurer

Stevens, Matthew
301 East Fourth Street
Cincinnati, OH 45202

Title Secretary

Felvus, Matthew
301 East Fourth Street
Cincinnati, OH 45202

Title Director / President / Assistant Treasurer

Gardner, Annette
301 East Fourth Street
Cincinnati, OH 45202

Title Assistant Treasurer

Zbacnik, Robert
301 East Fourth Street
Cincinnati, OH 45202

Title VP

Villegas, Victor
301 East Fourth Street
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/24/2023
2024 04/26/2024