Entity Name: | SUN LIFE ASSURANCE COMPANY OF CANADA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 29 Mar 1927 (98 years ago) |
Document Number: | 803146 |
FEI/EIN Number | 38-1082080 |
Mail Address: | 96 Worcester St, SC 3093, WELLESLEY HILLS, MA 02481 |
Address: | 1 YORK STREET, Toronto, Ontario M5J 0B6 CA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 |
Name | Role | Address |
---|---|---|
Strain, Kevin D. | President and CEO and Director | 1 YORK STREET, Toronto M5J 0B6 CA |
Name | Role | Address |
---|---|---|
Morrissey, Kevin G. | Senior Vice President and Chief Actuary | 1 YORK STREET, Toronto, Ontario M5J 0B6 CA |
Name | Role | Address |
---|---|---|
FISHBEIN, DANIEL R. | President | 96 Worcester St, SC 3093 WELLESLEY HILLS, MA 02481 |
Name | Role | Address |
---|---|---|
FISHBEIN, DANIEL R. | SLF US | 96 Worcester St, SC 3093 WELLESLEY HILLS, MA 02481 |
Name | Role | Address |
---|---|---|
HARRIS, MARGARET M. | Independent Director | 79 Rochester Avenue, TORONTO, Ontario M4N 1N7 CA |
Coyles, Stephanie L. | Independent Director | 126 St. Leonards Avenue, Toronto, Ontario M4N 1K5 CA |
Chopra, Deepak G. | Independent Director | 65 Truman Road, North York, Ontario M2L 2L7 CA |
HING YUEN HO, DAVID | Independent Director | 12-5 Building 2, #9 Yatai Road, Chongqing, China 400000 CN |
POWERS, SCOTT F. | Independent Director | 4 Dartmouth Street, Winchester, MA 01890 |
Cronin, Patrick | Independent Director | 542 Woburn Ave., Toronto M5M 1L9 CA |
Morin, Marie-Lucie | Independent Director | 33 Bittern Court, Ottawa, Ontario K1L 8K9 CA |
MALLOVY-HICKS, HELEN M. | Independent Director | 22 Heather Road, Toronto, Ontario M4G 3G3 CA |
Gupta, Ashok Kumar | Independent Director | 26 Parsons Green, London SW6 4UH GB |
Hylton, Laurie | Independent Director | 17 Buck Street, Newburyport, MA 01950 |
Name | Role | Address |
---|---|---|
Haynes, Neil L. | SVP and CFO | 96 Worcester St, SC 3093 WELLESLEY HILLS, MA 02481 |
Name | Role | Address |
---|---|---|
Haynes, Neil L. | Sun Life U.S. | 96 Worcester St, SC 3093 WELLESLEY HILLS, MA 02481 |
Name | Role | Address |
---|---|---|
Deacon, Timothy | President and Chief Financial Officer | 1 YORK STREET, Toronto M5J 0B6 CA |
Name | Role | Address |
---|---|---|
Krushel, Troy | Vice President | 1 YORK STREET, Toronto, Ontario M5J 0B6 CA |
Name | Role | Address |
---|---|---|
Krushel, Troy | Associate General Counsel | 1 YORK STREET, Toronto, Ontario M5J 0B6 CA |
Name | Role | Address |
---|---|---|
Krushel, Troy | Corporate Secretary | 1 YORK STREET, Toronto, Ontario M5J 0B6 CA |
Name | Role | Address |
---|---|---|
DAVIS, SCOTT M. | SVP and General Counsel | 96 Worcester St, SC 3093 WELLESLEY HILLS, MA 02481 |
Name | Role | Address |
---|---|---|
Deacon, Timothy | Executive Vice | 1 YORK STREET, Toronto M5J 0B6 CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-05 | 1 YORK STREET, Toronto, Ontario M5J 0B6 CA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 1 YORK STREET, Toronto, Ontario M5J 0B6 CA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000614990 | TERMINATED | 1000000973756 | COLUMBIA | 2023-12-11 | 2043-12-13 | $ 2,911,367.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000167787 | TERMINATED | 1000000883059 | COLUMBIA | 2021-04-08 | 2041-04-14 | $ 720,123.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J11000784855 | TERMINATED | 1000000241836 | LEON | 2011-11-23 | 2031-11-30 | $ 82,520.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State