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 |
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 |
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 | - | - |
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