Search icon

MINNESOTA LIFE INSURANCE COMPANY

Branch

Company Details

Entity Name: MINNESOTA LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Jul 1948 (77 years ago)
Branch of: MINNESOTA LIFE INSURANCE COMPANY, MINNESOTA (Company Number c94caa5a-b4d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 1998 (26 years ago)
Document Number: 804408
FEI/EIN Number 41-0417830
Address: 400 ROBERT ST NORTH, SAINT PAUL, MN 55101
Mail Address: 400 ROBERT ST NORTH, SAINT PAUL, MN 55101
Place of Formation: MINNESOTA

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL 32399-0000

President

Name Role Address
Hilger, Christopher Michael President 400 ROBERT ST NORTH, SAINT PAUL, MN 55101

Chairman

Name Role Address
Hilger, Christopher Michael Chairman 400 ROBERT ST NORTH, SAINT PAUL, MN 55101

Treasurer

Name Role Address
NISTLER, TED J Treasurer 400 ROBERT STREET, NORTH, ST. PAUL, MN 55101

Secretary

Name Role Address
Montz, Renee Secretary 400 ROBERT ST NORTH, SAINT PAUL, MN 55101

Assistant Secretary

Name Role Address
SIMON, JODIE Assistant Secretary 400 ROBERT STREET NORTH, SAINT PAUL, MN 55101

Executive Vice President

Name Role Address
ZACCARO, WARREN J Executive Vice President 400 ROBERT STREET NORTH, SAINT PAUL, MN 55101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 400 ROBERT ST NORTH, SAINT PAUL, MN 55101 No data
CHANGE OF MAILING ADDRESS 2002-05-01 400 ROBERT ST NORTH, SAINT PAUL, MN 55101 No data
NAME CHANGE AMENDMENT 1998-10-05 MINNESOTA LIFE INSURANCE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-06

Date of last update: 07 Feb 2025

Sources: Florida Department of State