Search icon

UNITED OF OMAHA LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: UNITED OF OMAHA 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: 15 Feb 1927 (98 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2014 (11 years ago)
Document Number: 803116
FEI/EIN Number 470322111

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

Address: MUTUAL OF OMAHA PLAZA, OMAHA, NE, 68175
Mail Address: C/O TRICIA BENCK, 3300 MUTUAL OF OMAHA PLAZA, OMAHA, NE, 68175, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
BLACKLEDGE JAMES T Chief Executive Officer MUTUAL OF OMAHA PLAZA, OMAHA, NE, 68175
ABBOUD JOSEPHINE P Director MUTUAL OF OMAHA PLAZA, OMAHA, NE, 68175
MEYER PAULA R Director MUTUAL OF OMAHA PLAZA, OMAHA, NE, 68175
LOPEZ RODRIGO Director MUTUAL OF OMAHA PLAZA, OMAHA, NE, 68175
VANKAT JAY T Secretary MUTUAL OF OMAHA.PLAZA, OMAHA, NE, 68175
MCCLAIN DEREK R Director MUTUAL OF OMAHA PLAZA, OMAHA, NE, 68175
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 MUTUAL OF OMAHA PLAZA, OMAHA, NE 68175 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REINSTATEMENT 2014-02-11 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 MUTUAL OF OMAHA PLAZA, OMAHA, NE 68175 -
NAME CHANGE AMENDMENT 1982-03-01 UNITED OF OMAHA LIFE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State