![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
FIRST FINANCIAL INSURANCE COMPANY
Filing Information
838637
36-2694846
06/22/1977
IL
ACTIVE
Principal Address
Changed: 03/17/2021
985 FIFTH AVE
APT 23B
New York, NY 10075
APT 23B
New York, NY 10075
Changed: 03/17/2021
Mailing Address
Changed: 04/17/2018
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Changed: 04/17/2018
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 04/24/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 04/24/2014
Officer/Director Detail
Name & Address
Title Chairman, Director
LINTON, ROBERT D
Title Director
HAAK, ANDREW C
Title Director
ALMAGRO, MANUEL, Jr.
Title Asst. Treasurer
BIRD, SHEILA A
Title Director
NEWMAN, JAMES E
Title VP
Strapp, Christopher
Title Secretary
Taylor, Debra F
Title Director
Shapo, Nathaniel S
Title Sr. Vice President
Yocum, Stephanie Winter
Title Sr. Vice President
Blumencranz, Brett M.
Title Sr. Vice President
Mahoney, John W.
Title Executive Vice President
Cox, Bradley D
Title Executive Vice President
Fleischer, Michael A
Title Sr. Vice President
Kempen, Andrew P
Title Director
Segall, Ralph M
Title President
Monrad, Elizabeth A
Title Chairman, Director
LINTON, ROBERT D
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Title Director
HAAK, ANDREW C
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Title Director
ALMAGRO, MANUEL, Jr.
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Title Asst. Treasurer
BIRD, SHEILA A
6320 Quadrangle Drive
Chapel Hill, NC 27517
Chapel Hill, NC 27517
Title Director
NEWMAN, JAMES E
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Title VP
Strapp, Christopher
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Title Secretary
Taylor, Debra F
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Title Director
Shapo, Nathaniel S
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Title Sr. Vice President
Yocum, Stephanie Winter
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Title Sr. Vice President
Blumencranz, Brett M.
3440 Preston Ridge Rd.
Alpharetta, GA 10075
Alpharetta, GA 10075
Title Sr. Vice President
Mahoney, John W.
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Title Executive Vice President
Cox, Bradley D
3440 Preston Ridge Rd.
Alpharetta, GA 10075
Alpharetta, GA 10075
Title Executive Vice President
Fleischer, Michael A
3440 Preston Ridge Rd.
Alpharetta, GA 10075
Alpharetta, GA 10075
Title Sr. Vice President
Kempen, Andrew P
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Title Director
Segall, Ralph M
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Title President
Monrad, Elizabeth A
185 Asylum St.
7th Floor
Hartford, CT 06103
7th Floor
Hartford, CT 06103
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 01/25/2023 |
2024 | 02/06/2024 |
Document Images