Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AFC INSURANCE, INC.

Filing Information
F09000001171 23-2812976 03/23/2009 PA INACTIVE WITHDRAWAL 02/19/2020 NONE
Principal Address
Suite 318
3101 Emrick Blvd
Bethlehem, PA 18020

Changed: 04/06/2018
Mailing Address
220 S. Ridgewood Ave.
Daytona Beach, FL 32114

Changed: 04/06/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/16/2019

Address Changed: 09/16/2019
Officer/Director Detail Name & Address

Title Director

Walker, Chris L.
701 B Street, Suite 2100
San Diego, CA 92101

Title Chairman of the Board

Walker, Chris L.
701 B Street, Suite 2100
San Diego, CA 92101

Title Executive Vice President

Heath, Susan M.
655 N. Franklin St., Suite 1900
Tampa, FL 33602

Title VP

Lanni, James
220 S. Ridgewood Ave.
Daytona Beach, FL 32114

Title VP

Watts, Andrew R.
220 S. Ridgewood Ave.
Daytona Beach, FL 32114

Title Vice President & Secretary

Lloyd, Robert W.
220 S. Ridgewood Ave.
Daytona Beach, FL 32114

Title VP

Robinson, Anthony M.
220 S. Ridgewood Ave.
Daytona Beach, FL 32114

Title Treasurer

Gorlick, Steven
220 S. Ridgewood Ave.
Daytona Beach, FL 32114

Title Assistant Secretary

Robinson, Anthony M.
220 S. Ridgewood Ave.
Daytona Beach, FL 32114

Annual Reports
Report YearFiled Date
2017 04/13/2017
2018 04/06/2018
2019 03/19/2019