Search icon

UNION FIDELITY LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: UNION FIDELITY 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: 12 May 1939 (86 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: 805054
FEI/EIN Number 310252460

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

Address: 6100 Sprint Parkway, STE 3400, Overland Park, KS, 66211, US
Mail Address: 6100 Sprint Parkway, STE 3400, Overland Park, KS, 66211, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Meyer Shawna A President 6100 Sprint Parkway, Overland Park, KS, 66211
RUSSELL KATHLEEN A Secretary 5875 Castle Creek Parkway North Drive, Indianapolis, IN, 46250
BUENGER CHARLENE R Cont 6100 Sprint Parkway, Overland Park, KS, 66211
KIPPER JANE B Treasurer 6100 Sprint Parkway, Overland Park, KS, 66211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 6100 Sprint Parkway, STE 3400, Overland Park, KS 66211 -
CHANGE OF MAILING ADDRESS 2023-01-22 6100 Sprint Parkway, STE 3400, Overland Park, KS 66211 -
AMENDMENT 2015-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CANCEL ADM DISS/REV 2005-10-19 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
MERGER 1998-11-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000020541
NAME CHANGE AMENDMENT 1993-12-30 UNION FIDELITY LIFE INSURANCE COMPANY -
AMENDMENT 1992-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02
Amendment 2015-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State