Entity Name: | THE LINCOLN NATIONAL 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: | 04 Aug 1939 (86 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | 805087 |
FEI/EIN Number |
350472300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 SOUTH HARRISON STREET, FORT WAYNE, IN, 46802, US |
Mail Address: | 1301 SOUTH HARRISON STREET, FORT WAYNE, IN, 46802, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICE | Agent | 200 E. Gaines St, TALLAHASSEE, FL, 323990000 |
BRONCHETTI JAYSON R | Director | 1301 SOUTH HARRISON STREET, FORT WAYNE, IN, 46802 |
SMITH NANCY A | Secretary | 150 NORTH RADNOR CHESTER ROAD, RADNOR, PA, 19087 |
Cohen Adam M | Treasurer | 1301 SOUTH HARRISON STREET, FORT WAYNE, IN, 46802 |
COOPER ELLEN G | Director | 150 NORTH RADNOR CHESTER ROAD, RADNOR, PA, 19087 |
WILMER ERIC B | Director | 1301 SOUTH HARRISON STREET, FORT WAYNE, IN, 46802 |
BEAZER CRAIG R | Director | 1301 SOUTH HARRISON STREET, FORT WAYNE, IN, 46802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 200 E. Gaines St, P O BOX 6200 (32314-6200), TALLAHASSEE, FL 32399-0000 | - |
REINSTATEMENT | 2024-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | CHIEF FINANCIAL OFFICE | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 1301 SOUTH HARRISON STREET, FORT WAYNE, IN 46802 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 1301 SOUTH HARRISON STREET, FORT WAYNE, IN 46802 | - |
REINSTATEMENT | 2017-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2009-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-27 |
Reinstatement | 2017-11-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State