Entity Name: | THE LAFAYETTE 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: | 15 Feb 1956 (69 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Sep 2011 (14 years ago) |
Document Number: | 810813 |
FEI/EIN Number |
350457540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 East 4th Street, CINCINNATI, OH, 45202, US |
Mail Address: | 400 BROADWAY STREET, CINCINNATI, OH, 45202 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Bultema John HIII | President | 301 East 4th Street, CINCINNATI, OH, 45202 |
Wuebbling Donald J | Secretary | 400 Broadway, Cincinnati, OH, 45202 |
HUNKLER BRADLEY J | Secretary | 400 BROADWAY, CINCINNATI, OH, 45202 |
HUNKLER BRADLEY J | Vice President | 400 BROADWAY, CINCINNATI, OH, 45202 |
Johnson Jay VIII | Vice President | 400 BROADWAY STREET, CINCINNATI, OH, 45202 |
Fugate Wade M | Vice President | 400 Broadway, Cincinnati, OH, 45202 |
Haneline Daniel H | Vice President | 400 Broadway, Cincinnati, OH, 45202 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 301 East 4th Street, CINCINNATI, OH 45202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-16 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 301 East 4th Street, CINCINNATI, OH 45202 | - |
AMENDMENT | 2011-09-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State