Entity Name: | MINNESOTA 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: | 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 (27 years ago) |
Document Number: | 804408 |
FEI/EIN Number |
410417830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101, US |
Mail Address: | 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E GAINES ST, TALLAHASSEE, FL, 323990000 |
Hilger Christopher M | President | 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101 |
Hilger Christopher M | Chairman | 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101 |
NISTLER TED J | Treasurer | 400 ROBERT STREET, NORTH, ST. PAUL, MN, 55101 |
Montz Renee | Secretary | 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101 |
SIMON JODIE | Assistant Secretary | 400 ROBERT STREET NORTH, SAINT PAUL, MN, 55101 |
ZACCARO WARREN J | Executive Vice President | 400 ROBERT STREET NORTH, SAINT PAUL, MN, 55101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-01 | 400 ROBERT ST NORTH, SAINT PAUL, MN 55101 | - |
CHANGE OF MAILING ADDRESS | 2002-05-01 | 400 ROBERT ST NORTH, SAINT PAUL, MN 55101 | - |
NAME CHANGE AMENDMENT | 1998-10-05 | MINNESOTA LIFE INSURANCE COMPANY | - |
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: 02 Apr 2025
Sources: Florida Department of State