Search icon

WILCAC LIFE INSURANCE COMPANY (CORPORATION)

Company Details

Entity Name: WILCAC LIFE INSURANCE COMPANY (CORPORATION)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Apr 1926 (99 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: 802890
FEI/EIN Number 36-0947200
Address: 20 Glover Avenue 4th Floor, Norwalk, CT 06850
Mail Address: 20 Glover Avenue 4th Floor, Norwalk, CT 06850
Place of Formation: ILLINOIS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000

Chairman

Name Role Address
Ponomarev, Dmitri E Chairman 20 Glover Avenue 4th Floor, Norwalk, CT 06850

Secretary

Name Role Address
Harrigan, Patricia D Secretary 20 Glover Avenue 4th Floor, Norwalk, CT 06850
Mak, Lauren Secretary 20 Glover Avenue 4th Floor, Norwalk, CT 06850
Treglia, Enrico Secretary 20 Glover Avenue 4th Floor, Norwalk, CT 06850

Vice President

Name Role Address
Mak, Lauren Vice President 20 Glover Avenue 4th Floor, Norwalk, CT 06850
Treglia, Enrico Vice President 20 Glover Avenue 4th Floor, Norwalk, CT 06850

Chief Financial Officer

Name Role Address
Mak, Lauren Chief Financial Officer 20 Glover Avenue 4th Floor, Norwalk, CT 06850

Chief Executive Officer

Name Role Address
Sheefel, Scott Chief Executive Officer 20 Glover Avenue 4th Floor, Norwalk, CT 06850

Chief Operating Officer

Name Role Address
Treglia, Enrico Chief Operating Officer 20 Glover Avenue 4th Floor, Norwalk, CT 06850

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 20 Glover Avenue 4th Floor, Norwalk, CT 06850 No data
CHANGE OF MAILING ADDRESS 2016-01-22 20 Glover Avenue 4th Floor, Norwalk, CT 06850 No data
NAME CHANGE AMENDMENT 2015-03-09 WILCAC LIFE INSURANCE COMPANY (CORPORATION) No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 No data
MERGER 1984-12-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000143945

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000365789 TERMINATED 1000000867384 COLUMBIA 2020-11-09 2040-11-12 $ 2,984.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
Name Change 2015-03-09

Date of last update: 07 Feb 2025

Sources: Florida Department of State