Entity Name: | FIRST ALLMERICA FINANCIAL 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: | 14 Aug 1941 (84 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2005 (19 years ago) |
Document Number: | 805400 |
FEI/EIN Number |
04-1867050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Guest Street, Brighton, MA, 02135, US |
Mail Address: | 20 Guest Street, Brighton, MA, 02135, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Agarwal Anup | Chie | 20 Guest Street, Brighton, MA, 02135 |
Bickler Jason A | Manager | 20 Guest Street, Brighton, MA, 02135 |
Grosso Jane | Secretary | 20 Guest Street, Brighton, MA, 02135 |
Grosso Jane | Vice President | 20 Guest Street, Brighton, MA, 02135 |
Grosso Jane | Cont | 20 Guest Street, Brighton, MA, 02135 |
Sherrill Philip W | Manager | 20 Guest Street, Brighton, MA, 02135 |
Doruska Thomas | Seni | 20 Guest Street, Brighton, MA, 02135 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. Gaines St, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 20 Guest Street, Brighton, MA 02135 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 20 Guest Street, Brighton, MA 02135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 200 E. Gaines St, BOX 6200 (32314-6200), TALLAHASSEE, FL 32399-0000 | - |
CANCEL ADM DISS/REV | 2005-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 2000-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State