Search icon

PROVIDENT LIFE AND ACCIDENT INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PROVIDENT LIFE AND ACCIDENT 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: 15 Jan 1912 (113 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 1986 (39 years ago)
Document Number: 800346
FEI/EIN Number 620331200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 FOUNTAIN SQUARE, CHATTANOOGA, TN, 37402
Mail Address: 1 FOUNTAIN SQUARE, CHATTANOOGA, TN, 37402
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
JULLIENNE JEAN P Vice President 1 FOUNTAIN SQUARE, CHATTANOOGA, TN, 37402
IGLESIAS LISA G Director 1 FOUNTAIN SQ, CHATTANOOGA, TN, 37402
Katz Benjamin S Vice President 1 Fountain Square, Chattanooga, TN, 37402
Bhasin Puneet Director 1 Fountain Square, Chattanooga, TN, 37402
Zabel Steven A Director 1 Fountain Square, Chattanooga, TN, 37402
Carter Scott P Secretary 2211 Congress Street, Portland, ME, 04122
Carter Scott P Vice President 2211 Congress Street, Portland, ME, 04122
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-20 1 FOUNTAIN SQUARE, CHATTANOOGA, TN 37402 -
CHANGE OF MAILING ADDRESS 1989-03-20 1 FOUNTAIN SQUARE, CHATTANOOGA, TN 37402 -
AMENDMENT 1986-05-21 - -
AMENDMENT 1984-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State