Detail by Officer/Registered Agent Name

Florida Profit Corporation

COURTESY INSURANCE COMPANY

Filing Information
J97437 65-0020407 12/21/1987 FL ACTIVE REINSTATEMENT 01/14/2021
Principal Address
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/26/2023
Mailing Address
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/26/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 01/14/2021

Address Changed: 04/17/2014
Officer/Director Detail Name & Address

Title Director

Brown, Colin W.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Director

Burns, Brent D.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Director, Senior Vice President and Chief Operating Officer

Gunnell, Scott T.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Director, VP, General Counsel and Secretary

Guttuso, Maria K.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Director

McGinnes, Larry D.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Director, Group Vice President

Pritchard, Michael D.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, Corporate Taxes

Magner, Kimberly M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Snead Williams, Caren
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Director

McWilliams, Donna C.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Barovich, Mark V.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Blume, Scott A.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Treasurer

Romano, Bryan
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, General Counsel and Secretary

Guttuso, Maria K
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, Chief Financial Officer and Assistant Treasurer

Tse, Jason
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Foster, Dana E.
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/26/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- REINSTATEMENT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
07/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- Amendment View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format