Search icon

FIRST ALLMERICA FINANCIAL LIFE INSURANCE COMPANY

Company Details

Entity Name: FIRST ALLMERICA FINANCIAL LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Aug 1941 (83 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
Address: 20 Guest Street, Brighton, MA 02135
Mail Address: 20 Guest Street, Brighton, MA 02135
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St, BOX 6200 (32314-6200), TALLAHASSEE, FL 32399-0000

Chief Investment Officer

Name Role Address
Agarwal, Anup Chief Investment Officer 20 Guest Street, Brighton, MA 02135

Managing Director

Name Role Address
Bickler, Jason Alexander Managing Director 20 Guest Street, Brighton, MA 02135
Sherrill, Philip William Managing Director 20 Guest Street, Brighton, MA 02135
Williams, Sarah Anne Managing Director 20 Guest Street, Brighton, MA 02135
Erickson, Mark Francis Managing Director 20 Guest Street, Brighton, MA 02135
MacNeil, Justin David Managing Director 20 Guest Street, Brighton, MA 02135
Kao, Jason Managing Director 20 Guest Street, Brighton, MA 02135
Pentikis, Dean Managing Director 20 Guest Street, Brighton, MA 02135
Silber, Gary Phillip Managing Director 20 Guest Street, Brighton, MA 02135
Patterson, Sarah Marie Managing Director 20 Guest Street, Brighton, MA 02135
Moskovich, Barrie Managing Director 20 Guest Street, Brighton, MA 02135

Secretary

Name Role Address
Grosso, Jane Secretary 20 Guest Street, Brighton, MA 02135
Fiengo, Susan Lorraine Secretary 20 Guest Street, Brighton, MA 02135
Roach, Jason Michael Secretary 20 Guest Street, Brighton, MA 02135
Lau, Victoria Secretary 20 Guest Street, Brighton, MA 02135
LeMay, Emily Anne Secretary 20 Guest Street, Brighton, MA 02135
Mazzini, Juan Secretary 20 Guest Street, Brighton, MA 02135
Freund, Kathryn Lauren Secretary 20 Guest Street, Brighton, MA 02135
Kimmerling, Kevin Michael Secretary 20 Guest Street, Brighton, MA 02135
Egan, Robert James Secretary 20 Guest Street, Brighton, MA 02135

Vice President

Name Role Address
Grosso, Jane Vice President 20 Guest Street, Brighton, MA 02135
Fiengo, Susan Lorraine Vice President 20 Guest Street, Brighton, MA 02135
Roach, Jason Michael Vice President 20 Guest Street, Brighton, MA 02135
Maxwell, Tonya Rachelle Vice President 20 Guest Street, Brighton, MA 02135
Lau, Victoria Vice President 20 Guest Street, Brighton, MA 02135
LeMay, Emily Anne Vice President 20 Guest Street, Brighton, MA 02135
Mazzini, Juan Vice President 20 Guest Street, Brighton, MA 02135
Muldoon, Jamie Vice President 20 Guest Street, Brighton, MA 02135
Vynalek, Richard Vice President 20 Guest Street, Brighton, MA 02135
Weiss, David Lee Vice President 20 Guest Street, Brighton, MA 02135

Controller

Name Role Address
Grosso, Jane Controller 20 Guest Street, Brighton, MA 02135

Senior Vice President

Name Role Address
Doruska, Thomas Andrew Senior Vice President 20 Guest Street, Brighton, MA 02135
Jaworski, Douglas Robert Senior Vice President 20 Guest Street, Brighton, MA 02135
Lasick, Donna Marie Senior Vice President 20 Guest Street, Brighton, MA 02135
Leavey, Kevin Francis Senior Vice President 20 Guest Street, Brighton, MA 02135
Rutherford, Kelly June Senior Vice President 20 Guest Street, Brighton, MA 02135
Scott, Lauren Taylor Senior Vice President 20 Guest Street, Brighton, MA 02135
Freund, Kathryn Lauren Senior Vice President 20 Guest Street, Brighton, MA 02135

Associate GC

Name Role Address
Kimmerling, Kevin Michael Associate GC 20 Guest Street, Brighton, MA 02135
Silber, Gary Phillip Associate GC 20 Guest Street, Brighton, MA 02135
Patterson, Sarah Marie Associate GC 20 Guest Street, Brighton, MA 02135
Freund, Kathryn Lauren Associate GC 20 Guest Street, Brighton, MA 02135

Assistant Secretary

Name Role Address
Kimmerling, Kevin Michael Assistant Secretary 20 Guest Street, Brighton, MA 02135
Silber, Gary Phillip Assistant Secretary 20 Guest Street, Brighton, MA 02135
Patterson, Sarah Marie Assistant Secretary 20 Guest Street, Brighton, MA 02135

Chief Technology Officer

Name Role Address
Elmgart, Padma Chief Technology Officer 20 Guest Street, Brighton, MA 02135

Chief Information Security Officer

Name Role Address
Jaworski, Douglas Robert Chief Information Security Officer 20 Guest Street, Brighton, MA 02135

Product Actuary

Name Role Address
Leavey, Kevin Francis Product Actuary 20 Guest Street, Brighton, MA 02135

Illustration Actuary

Name Role Address
Doruska, Thomas Andrew Illustration Actuary 20 Guest Street, Brighton, MA 02135

Director

Name Role Address
Lee, Hanben Kim Director 20 Guest Street, Brighton, MA 02135
Jacoby, David Allen Director 20 Guest Street, Brighton, MA 02135
Arena, Robert Michael, Jr. Director 20 Guest Street, Brighton, MA 02135
Wilken, David Paul Director 20 Guest Street, Brighton, MA 02135
Todd, Eric David Director 20 Guest Street, Brighton, MA 02135

General Counsel

Name Role Address
Ramos, Samuel General Counsel 20 Guest Street, Brighton, MA 02135

Chairman

Name Role Address
Arena, Robert Michael, Jr. Chairman 20 Guest Street, Brighton, MA 02135

Chief Operations Officer

Name Role Address
Rugel, Peter John Chief Operations Officer 20 Guest Street, Brighton, MA 02135

Chief Audit Executive

Name Role Address
Hendry, Brian Michael Chief Audit Executive 20 Guest Street, Brighton, MA 02135

Chief Financial Officer

Name Role Address
Jacoby, David Allen Chief Financial Officer 20 Guest Street, Brighton, MA 02135

Chief Compliance Officer

Name Role Address
Shainberg, Andrew Mead Chief Compliance Officer 20 Guest Street, Brighton, MA 02135

President

Name Role Address
Arena, Robert Michael, Jr. President 20 Guest Street, Brighton, MA 02135

Chief Risk Officer

Name Role Address
Wilson, Edward Chief Risk Officer 20 Guest Street, Brighton, MA 02135

Head of Regulatory and Government Affairs

Name Role Address
Scott, Lauren Taylor Head of Regulatory and Government Affairs 20 Guest Street, Brighton, MA 02135

Assistant Treasurer

Name Role Address
MacNeil, Justin David Assistant Treasurer 20 Guest Street, Brighton, MA 02135

Chief HR Officer

Name Role Address
O'Shea, Daniel Chief HR Officer 20 Guest Street, Brighton, MA 02135

Chief Legal Officer

Name Role Address
Ramos, Samuel Chief Legal Officer 20 Guest Street, Brighton, MA 02135

Chief Marketing Officer

Name Role Address
LaForge, Lori Ann Chief Marketing Officer 20 Guest Street, Brighton, MA 02135

Appointed Actuary

Name Role Address
Egan, Robert James Appointed Actuary 20 Guest Street, Brighton, MA 02135

Executive Vice President

Name Role Address
Lee, Hanben Kim Executive Vice President 20 Guest Street, Brighton, MA 02135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 20 Guest Street, Brighton, MA 02135 No data
CHANGE OF MAILING ADDRESS 2024-04-04 20 Guest Street, Brighton, MA 02135 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 200 E. Gaines St, BOX 6200 (32314-6200), TALLAHASSEE, FL 32399-0000 No data
CANCEL ADM DISS/REV 2005-10-28 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2003-11-03 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER No data
REINSTATEMENT 2000-10-30 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

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: 07 Feb 2025

Sources: Florida Department of State