Entity Name: | RELIASTAR 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: | 21 Mar 1951 (74 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Aug 1996 (29 years ago) |
Document Number: | 808505 |
FEI/EIN Number |
410451140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Marquette Ave., Suite 900, Minneapolis, MN, 55401, US |
Mail Address: | 5780 Powers Ferry Road NW, Atlanta, GA, 30327, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Schultz Tina | Asst | 250 Marquette Ave., Suite 900, Minneapolis, MN, 55401 |
Oh Tony | Seni | 5780 Powers Ferry Road NW, Atlanta, GA, 30327 |
O'Donnell Melissa | Secretary | 250 Marquette Ave., Suite 900, Minneapolis, MN, 55401 |
Grubka Robert L | President | 250 Marquette Ave., Suite 900, Minneapolis, MN, 55401 |
Toms Matthew | Seni | 5780 Powers Ferry Road NW, Atlanta, GA, 30327 |
O'Neill Francis | Seni | One Orange Way, Windsor, CT, 06095 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 250 Marquette Ave., Suite 900, Minneapolis, MN 55401 | - |
CHANGE OF MAILING ADDRESS | 2014-04-03 | 250 Marquette Ave., Suite 900, Minneapolis, MN 55401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
NAME CHANGE AMENDMENT | 1996-08-07 | RELIASTAR LIFE INSURANCE COMPANY | - |
AMENDMENT | 1985-07-09 | - | - |
AMENDMENT | 1984-06-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000673021 | TERMINATED | 1000000480727 | HILLSBOROU | 2013-03-25 | 2023-04-04 | $ 525.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State