Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GROUP UNDERWRITERS ASSOCIATION OF AMERICA, INC.

Filing Information
N93000001670 59-3178990 04/14/1993 04/13/1993 FL ACTIVE REINSTATEMENT 04/18/2023
Principal Address
501 RIVERSIDE AVENUE
SUITE 700
Jacksonville, FL 32202

Changed: 04/18/2023
Mailing Address
P.O. BOX 380084
BIRMINGHAM, AL 35238

Changed: 03/05/2020
Registered Agent Name & Address FT CORPORATE SERVICES, LLC
501 RIVERSIDE AVENUE
SUITE 700
Jacksonville, FL 32202

Name Changed: 04/18/2023

Address Changed: 04/18/2023
Officer/Director Detail Name & Address

Title Director, President

Clark, Matthew
P.O. BOX 380084
BIRMINGHAM, AL 35238

Title Director, VP

Schwartz, Nathan
P.O. BOX 380084
BIRMINGHAM, AL 35238

Title Director, Treasurer

Howley, Christopher
P.O. BOX 380084
BIRMINGHAM, AL 35238

Title Director, Assistant Treasurer

Kaufman, Miriam
P.O. BOX 380084
BIRMINGHAM, AL 35238

Title Director

Anderson, Mike
P.O. BOX 380084
BIRMINGHAM, AL 35238

Title Director, Secretary

Stoveken, Gwen
P.O. BOX 380084
BIRMINGHAM, AL 35238

Title Director

Iannetti , Joseph
P.O. BOX 380084
BIRMINGHAM, AL 35238

Title Director

Buczek  , Judy
P.O. BOX 380084
BIRMINGHAM, AL 35238

Title Director

Carreau, Laura
P.O. BOX 380084
BIRMINGHAM, AL 35238

Annual Reports
Report YearFiled Date
2022 04/18/2023
2023 04/18/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- REINSTATEMENT View image in PDF format
07/01/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
01/10/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
08/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format