Detail by Entity Name
Florida Profit Corporation
PARKS INSURANCE CORPORATION
Filing Information
L62500
59-3003963
03/30/1990
FL
ACTIVE
AMENDMENT
06/21/2016
NONE
Principal Address
Changed: 03/08/2021
1 CALIFORNIA STREET
SUITE 400
SAN FRANCISCO, CA 94111
SUITE 400
SAN FRANCISCO, CA 94111
Changed: 03/08/2021
Mailing Address
Changed: 04/28/2023
1 CALIFORNIA STREET
SUITE 400
SAN FRANCISCO, CA 94111
SUITE 400
SAN FRANCISCO, CA 94111
Changed: 04/28/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/15/2022
Address Changed: 12/15/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 12/15/2022
Address Changed: 12/15/2022
Officer/Director Detail
Name & Address
Title President
Kunney, Marc
Title Director
CHAN, KARMAN
Title SECRETARY, Director
CRAWFORD, DANIEL J.
Title Treasurer
Mammaro, Frank
Title Director
DENTON, STEVEN
Title President
Kunney, Marc
1 CALIFORNIA STREET
SUITE 400
SAN FRANCISCO, CA 94111
SUITE 400
SAN FRANCISCO, CA 94111
Title Director
CHAN, KARMAN
1 CALIFORNIA STREET
SUITE 400
SAN FRANCISCO, CA 94111
SUITE 400
SAN FRANCISCO, CA 94111
Title SECRETARY, Director
CRAWFORD, DANIEL J.
2000 Alameda de las Pulgas
SUITE 125
SAN MATEO, CA 94403
SUITE 125
SAN MATEO, CA 94403
Title Treasurer
Mammaro, Frank
499 Washington Blvd
Suite 810
Jersey City, NJ 07310
Suite 810
Jersey City, NJ 07310
Title Director
DENTON, STEVEN
1 CALIFORNIA STREET
SUITE 400
SAN FRANCISCO, CA 94111
SUITE 400
SAN FRANCISCO, CA 94111
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 04/28/2023 |
2024 | 04/30/2024 |
Document Images