Detail by Entity Name

Florida Profit Corporation

BRIDGEFIELD CASUALTY INSURANCE COMPANY

Filing Information
P94000073794 59-3269531 10/07/1994 FL ACTIVE AMENDMENT 06/29/2015 NONE
Principal Address
117 N. MASSACHUSETTS AVE
LAKELAND, FL 33801

Changed: 05/23/2022
Mailing Address
117 N. MASSACHUSETTS AVE
LAKELAND, FL 33801

Changed: 04/26/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. Gaines ST
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/28/2014
Officer/Director Detail Name & Address

Title President

SIPE, CAROL P
117 N. MASSACHUSETTS AVE
LAKELAND, FL 33801

Title Director, VC

Sullivan, Michael E, Jr.
301 E. Fourth Street
Cincinnati, OH 45202

Title Treasurer

Gardner, Annette D.
301 E. Fourth Street
Cincinnati, OH 45202

Title VP, CFO

Smyth, Patrick
117 N. MASSACHUSETTS AVE
LAKELAND, FL 33801

Title Secretary

Felvus, Matthew D
301 E. Fourth Street
Cincinnati, OH 45202

Title Director

Gillis , Michelle A.
301 E, Fourth Street
Cincinnati, OH 45202

Title Director

Thompson , David L. Jr.
117 N. MASSACHUSETTS AVE
LAKELAND, FL 33801

Title Director

Mercurio , Anthony J.
3250 Interstate Drive
Richfield, OH 44286

Title Director

Hertzman, Brian S.
301 East Fourth Street
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
06/29/2015 -- Amendment View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- Amendment View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
12/18/2001 -- Amendment View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format