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 |
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 | - |
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 | - | - |
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