Search icon

GENWORTH LIFE AND ANNUITY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GENWORTH LIFE AND ANNUITY 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: 18 May 1944 (81 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2006 (19 years ago)
Document Number: 805763
FEI/EIN Number 540283385

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11011 W. Broad St., Glen Allen, VA, 23060, US
Mail Address: 11011 W. Broad St., Glen Allen, VA, 23060, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
TORRES JR. VIDAL J SENI 11011 W. Broad St., Glen Allen, VA, 23060
Karawan Gregory S Director 11011 W. Broad St., Glen Allen, VA, 23060
Saltzgaber Kelly A Director 11011 W. Broad St., Glen Allen, VA, 23060
VAUGHAN HOPE M Asst 11011 W. Broad St., Glen Allen, VA, 23060
Bright Garway A Vice President 11011 W. Broad St., Glen Allen, VA, 23060
ASBURY PAMELA J Vice President 11011 W. Broad St., Glen Allen, VA, 23060
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 11011 W. Broad St., Glen Allen, VA 23060 -
CHANGE OF MAILING ADDRESS 2024-04-26 11011 W. Broad St., Glen Allen, VA 23060 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1201 Hays Street, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-04-21 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2006-03-07 GENWORTH LIFE AND ANNUITY INSURANCE COMPANY -
REINSTATEMENT 1999-10-19 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-12-18 GE LIFE AND ANNUITY ASSURANCE COMPANY -
AMENDMENT 1989-10-27 - -
AMENDMENT 1989-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State