Search icon

THE GREAT-WEST LIFE ASSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE GREAT-WEST LIFE ASSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 1951 (74 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 808565
FEI/EIN Number 98-0000673

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

Address: 8515 E Orchard Rd, Greenwood Village, CO, 80111, US
Mail Address: 8515 E Orchard Rd, Greenwood Village, CO, 80111, US

Key Officers & Management

Name Role Address
Rousseau Henri-Paul Director 8515 E Orchard Rd, Greenwood Village, CO, 80111
Royer Raymond Director 8515 E Orchard Rd, Greenwood Village, CO, 80111
Ryan T. Timothy Jr. Director 8515 E Orchard Rd, Greenwood Village, CO, 80111
Selitto Jerome J Director 8515 E Orchard Rd, Greenwood Village, CO, 80111
Singh James M Director 8515 E Orchard Rd, Greenwood Village, CO, 80111
Szathmary Emoke Director 8515 E Orchard Rd, Greenwood Village, CO, 80111
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 8515 E Orchard Rd, Greenwood Village, CO 80111 -
CHANGE OF MAILING ADDRESS 2020-06-02 8515 E Orchard Rd, Greenwood Village, CO 80111 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State