Detail by Officer/Registered Agent Name

Foreign Profit Corporation

21ST CENTURY NORTH AMERICA INSURANCE COMPANY

Filing Information
846846 13-3333609 08/29/1980 NY ACTIVE NAME CHANGE AMENDMENT 02/01/2010 04/01/2010
Principal Address
200 Garden City Plaza
Suite 400
Garden City, NY 11530

Changed: 03/23/2022
Mailing Address
PO BOX 2450
GRAND RAPIDS, MI 49501-2450

Changed: 04/30/2012
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Address Changed: 01/22/2013
Officer/Director Detail Name & Address

Title VP, Treasurer

NOH, THOMAS S
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Treasurer

BARNES, GRETCHEN L
5600 BEECH TREE LANE
CALEDONIA, MI 49504-2450

Title Director

Rothenberg, Bryan M
200 Garden City Plaza, Suite 400
Garden City, NY 11530

Title VP

McCarthy, Victoria L
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP

Baur, Maite I
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Treasurer

Tomich, Anthony W
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Scott, Janice G
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Murray, Timothy J
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

MARRONE, RONALD LEE
6301 OWENSMOUTH AVE
WOODLAND HILLS, CA 91367

Title Director

GILDEMEISTER, ALAN R
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Allen, Thomas G
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Treasurer

LANGFORD, MICHAEL J
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

SEHGAL, PARUL
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

PRYOR, J. NICOLE
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Giles, Margaret S
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director, President

Dinshaw, Behram M
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP

Yoo, Seung
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP, Other, Actuary

Nutting, James L
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Secretary

Do, Chau
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Park, Joo
6301 Owensmouth Ave
Woodland Hills, CA 91367

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/15/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
02/01/2010 -- Name Change View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/17/2006 -- ANNUAL REPORT View image in PDF format
10/26/2005 -- REINSTATEMENT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format