Search icon

THE LINCOLN NATIONAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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