Detail by Entity Name

Florida Profit Corporation

FIRST COMMUNITY INSURANCE COMPANY

Filing Information
P93000079821 59-3210808 11/18/1993 FL ACTIVE AMENDMENT 04/13/2010 NONE
Principal Address
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Changed: 02/21/2012
Mailing Address
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Changed: 02/21/2012
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/08/2014
Officer/Director Detail Name & Address

Title Secretary, General Counsel

TORRA, RICHARD G
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Title Director

STRONG, JOHN A
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Title Senior Vice President

KESNECK, BRIAN J
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Title Director

REED, DAVID H
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Title VP

Klauzowski, Robert F
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Title VP, Counsel

Southey, Robert G.
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Title Asst. Vice President

Adler, Randy
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Title Asst. Vice President

Johnson, Drew M.
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Title President, Director

Menke , Robert G
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Title Chief Actuary

Charbonneau, Scott K
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Title Director

Davis, Gregg
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Title Assistant Secretary

Anderson , Eric
11101 ROOSEVELT BLVD N
ST PETERSBURG, FL 33716

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 04/18/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
05/18/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
05/09/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- Amendment View image in PDF format
01/28/2010 -- Amendment View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- Name Change View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format