Entity Name: | TALCOTT RESOLUTION LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Feb 1909 (116 years ago) |
Branch of: | TALCOTT RESOLUTION LIFE INSURANCE COMPANY, CONNECTICUT (Company Number 0286728) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jul 2018 (7 years ago) |
Document Number: | 800078 |
FEI/EIN Number |
060974148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 AMERICAN ROW, HARTFORD, CT, 06103, US |
Mail Address: | 1 AMERICAN ROW, HARTFORD, CT, 06103, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | P.O. BOX 6200 32314-6200, TALLAHASSEE, FL, 32399 |
BILLIEL JEREMY M | Treasurer | 1 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095 |
CRAMER CHRISTOPHER B | Secretary | 1 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095 |
PROCH LISA M | Inte | 1 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095 |
SRIVASTAVA SAMIR | Director | 1 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095 |
STEIN ROBERT W | Director | 1 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095 |
TANEMURA RONALD M | Director | 1 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1 AMERICAN ROW, HARTFORD, CT 06103 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1 AMERICAN ROW, HARTFORD, CT 06103 | - |
NAME CHANGE AMENDMENT | 2018-07-26 | TALCOTT RESOLUTION LIFE INSURANCE COMPANY | - |
AMENDMENT | 1991-02-26 | - | - |
NAME CHANGE AMENDMENT | 1960-07-05 | HARTFORD LIFE INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-23 |
Name Change | 2018-07-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State