Detail by Entity Name
Florida Profit Corporation
BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Filing Information
P97000047036
59-1835212
05/28/1997
FL
ACTIVE
AMENDMENT
06/29/2015
NONE
Principal Address
Changed: 04/25/2013
117 N. MASSACHUSETTS AVE
Lakeland, FL 33801
Lakeland, FL 33801
Changed: 04/25/2013
Mailing Address
Changed: 04/25/2024
117 N. MASSACHUSETTS AVE
Lakeland, FL 33801
Lakeland, FL 33801
Changed: 04/25/2024
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 04/28/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 04/28/2014
Officer/Director Detail
Name & Address
Title President
SIPE, CAROL P
Title Director, VC
Sullivan, Michael E, Jr.
Title Treasurer
Gardner, Annette D.
Title VP, CFO
Smyth, Patrick J
Title Secretary
Felvus, Matthew D
Title Director
Gillis, Michelle A
Title Director
Hertzman, Brian S.
Title Director, Chairman
Thompson, Jr., David L.
Title Director
Mercurio, Anthony J.
Title President
SIPE, CAROL P
117 N. Massachusetts Avenue
Lakeland, FL 33801
Lakeland, FL 33801
Title Director, VC
Sullivan, Michael E, Jr.
301 E. Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Treasurer
Gardner, Annette D.
301 E. Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title VP, CFO
Smyth, Patrick J
117 N. Massachusetts Avenue
Lakeland, FL 33801
Lakeland, FL 33801
Title Secretary
Felvus, Matthew D
301 E. Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Director
Gillis, Michelle A
301 E. Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Director
Hertzman, Brian S.
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Director, Chairman
Thompson, Jr., David L.
117 N. MASSACHUSETTS AVE
Lakeland, FL 33801
Lakeland, FL 33801
Title Director
Mercurio, Anthony J.
3250 Interstate Drive
Richfield, OH 44286
Richfield, OH 44286
Annual Reports
Report Year | Filed Date |
2022 | 04/15/2022 |
2023 | 04/26/2023 |
2024 | 04/25/2024 |
Document Images