Detail by Entity Name

Foreign Profit Corporation

NATIONAL BUILDERS INSURANCE COMPANY

Filing Information
835827 90-0251409 02/24/1976 DE ACTIVE NAME CHANGE AMENDMENT 02/10/2015 NONE
Principal Address
2859 PACES FERRY ROAD
SUITE 1400
ATLANTA, GA 30339

Changed: 04/05/2022
Mailing Address
P O BOX 723099
ATLANTA, GA 31139-0099

Changed: 07/21/2004
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/26/2013
Officer/Director Detail Name & Address

Title President, CEO, Director

Campbell, Todd Michael
2859 PACES FERRY ROAD
SUITE 1400
ATLANTA, GA 30339

Title CFO

Burnett, Matthew Van
2859 PACES FERRY ROAD
SUITE 1400
ATLANTA, GA 30339

Title SVP, General Counsel, Secretary

Berry, John S
2859 PACES FERRY ROAD
SUITE 1400
ATLANTA, GA 30339

Title SVP, Director

Gromek, Mark
2859 PACES FERRY ROAD
SUITE 1400
ATLANTA, GA 30339

Title SVP, Director, Officer

Stinson, Shawn Andrew
2859 PACES FERRY ROAD
SUITE 1400
ATLANTA, GA 30339

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/13/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- Name Change View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- Amendment View image in PDF format
07/23/2010 -- FEI# View image in PDF format
06/18/2010 -- FEI# View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
05/27/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
07/23/2004 -- Name Change View image in PDF format
07/21/2004 -- REINSTATEMENT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
07/31/2001 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- Name Change View image in PDF format
08/28/2000 -- ANNUAL REPORT View image in PDF format
05/14/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format