Detail by Entity Name

Foreign Profit Corporation

PINNACLE NATIONAL INSURANCE COMPANY

Filing Information
805810 35-0293730 08/21/1944 TX ACTIVE AMENDMENT AND NAME CHANGE 08/18/2020 NONE
Principal Address
1900 L Don Dodson Drive
Bedford, TX 76021

Changed: 04/26/2019
Mailing Address
1900 L Don Dodson Drive
Bedford, TX 76021

Changed: 04/26/2019
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 04/17/2006

Address Changed: 04/29/2014
Officer/Director Detail Name & Address

Title CEO

Freeman, Matthew A.
1900 L Don Dodson Drive
Bedford, TX 76021

Title VP, Secretary, Director, Officer

Cleff, David M.
1900 L Don Dodson Drive
Bedford, TX 76021

Title Director

Russo, Robin
1900 L Don Dodson Drive
Bedford, TX 76021

Title Director, Officer

Grinnan, Richard R.
1900 L Don Dodson Drive
Bedford, TX 76021

Title Assistant Secretary, Officer

Sturgeon, Kathleen
1900 L Don Dodson Drive
Bedford, TX 76021

Title Officer, Treasurer

Broussard, Justin P.
1900 L Don Dodson Drive
Bedford, TX 76021

Title Director

Costanzo, Brian
1900 L Don Dodson Drive
Bedford, TX 76021

Title Officer, Asst. Treasurer

Nidermaier, Emily
1900 L Don Dodson Drive
Bedford, TX 76021

Title Officer, Asst. Treasurer

Case, Christopher
1900 L Don Dodson Drive
Bedford, TX 76021

Title Officer, Asst. Secretary

WIlliamson, Kristen
1900 L Don Dodson Drive
Bedford, TX 76021

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/05/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
08/18/2020 -- Amendment and Name Change View image in PDF format
05/18/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
08/22/2013 -- Name Change View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- Name Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- Name Change View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
12/06/2004 -- Reg. Agent Change View image in PDF format
04/23/2004 -- REINSTATEMENT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
09/27/2000 -- Reg. Agent Change View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format