
Detail by Entity Name
Foreign Profit Corporation
PARKER CENTENNIAL ASSURANCE COMPANY
Filing Information
857832
31-0835312
09/22/1983
WI
ACTIVE
NAME CHANGE AMENDMENT
08/27/2004
NONE
Principal Address
Changed: 03/15/2007
1800 NORTH POINT DRIVE
STEVENS POINT, WI 54481
STEVENS POINT, WI 54481
Changed: 03/15/2007
Mailing Address
Changed: 03/15/2007
1800 NORTH POINT DRIVE
STEVENS POINT, WI 54481
STEVENS POINT, WI 54481
Changed: 03/15/2007
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 04/01/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 04/01/2014
Officer/Director Detail
Name & Address
Title Chairman of the Board
MCPARTLAND, PETER G
Title Director
SCHROEDER, TODD M
Title Asst. Secretary
ZANOW, RAINA M
Title Director, VP
WILLIAMS, MICHAEL J
Title Treasurer
Gwidt, Paul M
Title Director
McDonald, James E
Title President
Hyland, John J
Title Secretary
Kovac, Timothy K
Title Chairman of the Board
MCPARTLAND, PETER G
1800 NORTH POINT DRIVE
STEVENS POINT, WI 54481
STEVENS POINT, WI 54481
Title Director
SCHROEDER, TODD M
1800 NORTH POINT DRIVE
STEVENS POINT, WI 54481
STEVENS POINT, WI 54481
Title Asst. Secretary
ZANOW, RAINA M
1800 NORTH POINT DRIVE
STEVENS POINT, WI 54481
STEVENS POINT, WI 54481
Title Director, VP
WILLIAMS, MICHAEL J
1800 NORTH POINT DRIVE
STEVENS POINT, WI 54481
STEVENS POINT, WI 54481
Title Treasurer
Gwidt, Paul M
1800 NORTH POINT DRIVE
STEVENS POINT, WI 54481
STEVENS POINT, WI 54481
Title Director
McDonald, James E
1800 NORTH POINT DRIVE
STEVENS POINT, WI 54481
STEVENS POINT, WI 54481
Title President
Hyland, John J
1800 NORTH POINT DRIVE
STEVENS POINT, WI 54481
STEVENS POINT, WI 54481
Title Secretary
Kovac, Timothy K
1800 NORTH POINT DRIVE
STEVENS POINT, WI 54481
STEVENS POINT, WI 54481
Annual Reports
Report Year | Filed Date |
2021 | 01/11/2021 |
2022 | 01/24/2022 |
2023 | 01/18/2023 |
Document Images