Entity Name: | SECURITY BENEFIT 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: | 24 May 1956 (69 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2011 (14 years ago) |
Document Number: | 811048 |
FEI/EIN Number |
48-0409770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One SW Security Benefit Place, Topeka, KS, 66636-0001, US |
Mail Address: | One SW Security Benefit Place, Topeka, KS, 66636-0001, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
Wells Richard J | Vice President | One SW Security Benefit Place, Topeka, KS, 666360001 |
Kramer Brenda E | Seco | One SW Security Benefit Place, Topeka, KS, 666360001 |
Comer Amy L | Vice President | One SW Security Benefit Place, Topeka, KS, 666360001 |
Ward Barry G | Director | One SW Security Benefit Place, Topeka, KS, 666360001 |
Hill Carmen R | Vice President | One SW Security Benefit Place, Topeka, KS, 666360001 |
Daniels Jessica J | Vice President | One SW Security Benefit Place, Topeka, KS, 666360001 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | One SW Security Benefit Place, Topeka, KS 66636-0001 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | One SW Security Benefit Place, Topeka, KS 66636-0001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REINSTATEMENT | 2011-05-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State