Entity Name: | REASSURE AMERICA LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 May 1957 (68 years ago) |
Date of dissolution: | 23 Apr 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Apr 2013 (12 years ago) |
Document Number: | 811918 |
FEI/EIN Number | 23-6200031 |
Address: | 175 KING STREET, ARMONK, NY 10504 |
Mail Address: | C/O JACKSON NATIONAL LIFE INS. CO., 1 CORPORATE WAY, LANSING, MI 48915 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
DUARTE, DEBORAH | Chief Financial Officer | 175 KING STREET, ARMONK, NY 10504 |
Name | Role | Address |
---|---|---|
DUARTE, DEBORAH | Treasurer | 175 KING STREET, ARMONK, NY 10504 |
Name | Role | Address |
---|---|---|
KENNY, ELISSA | Vice President | 175 KING STREET, ARMONK, NY 10504 |
Name | Role | Address |
---|---|---|
LEMON, MARK D | Assistant Secretary | 1670 MAGNAVOX WAY, FORT WAYNE, IN 46804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-04-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 175 KING STREET, ARMONK, NY 10504 | No data |
AMENDMENT AND NAME CHANGE | 2007-11-07 | REASSURE AMERICA LIFE INSURANCE COMPANY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-25 | 175 KING STREET, ARMONK, NY 10504 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-04-15 |
Amendment and Name Change | 2007-11-07 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-07-25 |
ANNUAL REPORT | 2004-05-03 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State