Detail by Officer/Registered Agent Name

Florida Profit Corporation

EMPLOYERS ASSURANCE COMPANY

Filing Information
645072 61-0477370 11/14/1979 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/10/2011 NONE
Principal Address
851 TRAFALGAR COURT
#155W
MAITLAND, FL 32751

Changed: 04/29/2013
Mailing Address
PO BOX 539003
Henderson, NV 89053-9003

Changed: 04/19/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
P O BOX 6200 (32314-6200)
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 03/17/2003
Officer/Director Detail Name & Address

Title Chairman, Director

MOCKARD, JEANNE L
PO BOX 539003
Henderson, NV 89053-9003

Title Director, CEO, President

Antonello, Katherine H
PO BOX 539003
Henderson, NV 89053-9003

Title Director, Treasurer

PAQUETTE, MICHAEL S
PO BOX 539003
Henderson, NV 89053-9003

Title Director

SMITH, ANN MARIE
PO BOX 539003
Henderson, NV 89053-9003

Title Secretary, Director

BROWN, LORI A
PO BOX 539003
Henderson, NV 89053-9003

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/19/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
11/10/2011 -- Amended and Restated Articles View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- Amended and Restated Articles View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
11/05/2008 -- Amendment and Name Change View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
11/02/1999 -- Amendment View image in PDF format
06/19/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
12/16/1997 -- Name Change View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format