Search icon

Jamison Special Risk, Inc.

Company Details

Name: Jamison Special Risk, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 24 Jun 2010 (15 years ago)
Business ID: 968121
State of Incorporation: NEW JERSEY
Principal Office Address: 200 COLONIAL CENTER PARKWAY, SUITE 150LAKE MARY, FL 32746

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Sean M Pattwell President 20 Commerce Dr Suite 200, Cranford, NJ 07016
John O McDonald President 200 Colonial Center Parkway, Suite 150, Lake Mary, FL 32746

Director

Name Role Address
Jim W Henderson Director 200 Colonial Parkway Suite 150, Lake Mary, FL 32746
Thomas E Riley Director 200 Colonial Parkway Suite 150, Lake Mary, FL 32746
Paul Vredenburg Director 200 Colonial Parkway Suite 150, Lake Mary, FL 32746

Vice President

Name Role Address
Jim W Henderson Vice President 200 Colonial Parkway Suite 150, Lake Mary, FL 32746
Thomas E Riley Vice President 200 Colonial Parkway Suite 150, Lake Mary, FL 32746
Paul Vredenburg Vice President 200 Colonial Parkway Suite 150, Lake Mary, FL 32746

Secretary

Name Role Address
Thomas E Riley Secretary 200 Colonial Parkway Suite 150, Lake Mary, FL 32746

Chief Financial Officer

Name Role Address
Eugene Bebout Chief Financial Officer 200 Colonial Center Parkway, Suite 150, Lake Mary, FL 32746

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2017-06-12 Withdrawal For Jamison Special Risk, Inc.
Annual Report Filed 2017-04-10 Annual Report For Jamison Special Risk, Inc.
Annual Report Filed 2016-02-23 Annual Report For Jamison Special Risk, Inc.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-02-18 Annual Report For Jamison Special Risk, Inc.
Annual Report Filed 2014-01-23 Annual Report
Annual Report Filed 2013-03-06 Annual Report
Annual Report Filed 2012-03-08 Annual Report
Annual Report Filed 2011-03-18 Annual Report

Date of last update: 24 Mar 2025

Sources: Mississippi Secretary of State