Search icon

RELIASTAR LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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