Detail by Officer/Registered Agent Name
Foreign Profit Corporation
21ST CENTURY CENTENNIAL INSURANCE COMPANY
Filing Information
850737
23-2044095
10/16/1981
PA
ACTIVE
NAME CHANGE AMENDMENT
02/25/2010
04/01/2010
Principal Address
Changed: 04/29/2009
3 BEAVER VALLEY ROAD
WILMINGTON, DE 19803
WILMINGTON, DE 19803
Changed: 04/29/2009
Mailing Address
Changed: 01/11/2017
Tax Dept
PO BOX 2450
GRAND RAPIDS, MI 49501-2450
PO BOX 2450
GRAND RAPIDS, MI 49501-2450
Changed: 01/11/2017
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 01/06/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 01/06/2014
Officer/Director Detail
Name & Address
Title Asst. Treasurer
Barnes, Gretchen L
Title VP
Baur, Maite I
Title VP
McCarthy, Victoria L
Title President, Director
Kappler, Eric E
Title Director, VP, Treasurer
Aguilera, Maria E
Title Asst. Secretary
Do, Chau
Title Director
Reid, Al B
Title VP
Jackson, Vanessa A
Title Asst. Treasurer
Tomich, Anthony W
Title Asst. Treasurer
Langford, Michael J
Title Asst. Secretary
Sehgal, Parul
Title Asst. Secretary
Pryor, J. Nicole
Title Asst. Secretary
Giles, Margaret S
Title Secretary
Popp, Maura C
Title Director
Bleavins, Marla B
Title Director
Da Silva, Julio A
Title Director
Grant, Melvin D
Title Director
Rodriguez, Donald E
Title VP, Asst. Treasurer
Noh, Thomas S
Title VP, Other, Actuary
Nutting, James L
Title VP
Yoo, Seung
Title Asst. Secretary
Park, Joo
Title Asst. Treasurer
Barnes, Gretchen L
5600 BEECH TREE LANE
CALEDONIA, MI 49316
CALEDONIA, MI 49316
Title VP
Baur, Maite I
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP
McCarthy, Victoria L
6301 Owensmouth Ave
Woodland Hills, CA 66061
Woodland Hills, CA 66061
Title President, Director
Kappler, Eric E
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director, VP, Treasurer
Aguilera, Maria E
1300 Concord Terrace
Ste. 120
Sunrise, FL 33323
Ste. 120
Sunrise, FL 33323
Title Asst. Secretary
Do, Chau
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Reid, Al B
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP
Jackson, Vanessa A
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Treasurer
Tomich, Anthony W
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Treasurer
Langford, Michael J
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Sehgal, Parul
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Pryor, J. Nicole
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Giles, Margaret S
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Secretary
Popp, Maura C
3 Beaver Valley Rd.
Wilmington, DE 19803
Wilmington, DE 19803
Title Director
Bleavins, Marla B
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Da Silva, Julio A
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Grant, Melvin D
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Director
Rodriguez, Donald E
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP, Asst. Treasurer
Noh, Thomas S
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP, Other, Actuary
Nutting, James L
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title VP
Yoo, Seung
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Title Asst. Secretary
Park, Joo
6301 Owensmouth Ave
Woodland Hills, CA 91367
Woodland Hills, CA 91367
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 03/15/2023 |
2024 | 04/10/2024 |
Document Images