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 |
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 |
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 | - | - |
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