Search icon

EQUITABLE FINANCIAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: EQUITABLE FINANCIAL 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: 06 Aug 1912 (113 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: 800416
FEI/EIN Number 135570651

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

Address: 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, US
Mail Address: 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Divone Francesca Assi 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105
Hondal Francis Director 1345 Avenue of the Americas, New York, NY, 10105
Isaacs-Lowe Arlene Director 1345 Avenue of the Americas, New York, NY, 10105
MacKay Craig C Director 1345 Avenue of the Americas, New York, NY, 10105
Lamm-Tennant Joan Director 1345 Avenue of the Americas, New York, NY, 10105
Pearson Mark Director 1345 Avenue of the Americas, New York, NY, 10105
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-01 1345 AVENUE OF THE AMERICAS, NEW YORK, NY 10105 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 1345 AVENUE OF THE AMERICAS, NEW YORK, NY 10105 -
ARTICLES OF CORRECTION 2020-05-05 - -
NAME CHANGE AMENDMENT 2020-04-21 EQUITABLE FINANCIAL LIFE INSURANCE COMPANY -
REINSTATEMENT 2016-11-21 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-23 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2013-11-05 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2008-08-20 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-17
Articles of Correction 2020-05-05
Name Change 2020-04-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State